Advanced company searchLink opens in new window

S.A.V. & S. LIMITED

Company number 03903117

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
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
  • GBP 100
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