- Company Overview for S.A.V. & S. LIMITED (03903117)
- Filing history for S.A.V. & S. LIMITED (03903117)
- People for S.A.V. & S. LIMITED (03903117)
- Charges for S.A.V. & S. LIMITED (03903117)
- Insolvency for S.A.V. & S. LIMITED (03903117)
- More for S.A.V. & S. LIMITED (03903117)
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) |
---|---|---|---|
02 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2016 | |
02 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2015 | |
01 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O G W Cox & Co 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB England to One Victoria Square Birmingham B1 1BD on 24 October 2014 | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | AD01 | Registered office address changed from 22 Saint Albans Road Codicote Hitchin Hertfordshire SG4 8UT on 20 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 May 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2009 | |
12 May 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
16 Nov 2010 | AP01 | Appointment of Mr Trevor John Albert Hickey as a director | |
16 Nov 2010 | TM01 | Termination of appointment of John Webb as a director | |
20 May 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Apr 2009 | 363a | Return made up to 07/01/09; full list of members | |
07 Feb 2009 | 288a | Director appointed john webb | |
03 Dec 2008 | 288b | Appointment terminated director stephen adamthwaite |