Advanced company searchLink opens in new window

S.A.S. COMPONENTS LIMITED

Company number 02222948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
21 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 601
08 Jan 2015 AA Accounts for a small company made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 601
01 Oct 2013 MR04 Satisfaction of charge 3 in full
16 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 601
11 Sep 2013 AUD Auditor's resignation
28 Aug 2013 MR01 Registration of charge 022229480004
14 Aug 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
14 Aug 2013 AD01 Registered office address changed from Unit 4, Block B Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom on 14 August 2013
14 Aug 2013 AP03 Appointment of Alan Martin Stead as a secretary
14 Aug 2013 AP01 Appointment of Mr Alan Martin Stead as a director
14 Aug 2013 AP01 Appointment of Robert Edward James Heywood as a director
14 Aug 2013 AP01 Appointment of Graham James Heywood as a director
14 Aug 2013 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
14 Aug 2013 TM01 Termination of appointment of Peter Mynette as a director
10 Jun 2013 AA Accounts for a small company made up to 28 February 2013
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
18 May 2012 AA Accounts for a small company made up to 28 February 2012
30 Jan 2012 CH01 Director's details changed for Mr Peter Arthur Mynette on 27 January 2012
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
19 Jul 2011 AA Accounts for a small company made up to 28 February 2011
16 Nov 2010 AA Accounts for a small company made up to 28 February 2010