Advanced company searchLink opens in new window

SABLE & CO.(UK) LIMITED

Company number 03866568

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)
24 Feb 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015
05 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2014
29 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Nov 2013 LIQ MISC OC Court order insolvency:replacement of supervisor
29 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2013
15 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2012
21 Feb 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
02 Feb 2011 CH03 Secretary's details changed for David Leon Verlander on 27 October 2010
02 Feb 2011 CH01 Director's details changed for Simon Wright on 27 October 2010
02 Feb 2011 CH01 Director's details changed for David Leon Verlander on 27 October 2010
14 Jan 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2010 TM01 Termination of appointment of Lisa Verlander as a director
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009