Advanced company searchLink opens in new window

SAVBLANC LIMITED

Company number 03987838

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)
07 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
13 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
04 May 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
03 Nov 2010 4.68 Liquidators' statement of receipts and payments to 29 September 2010
14 May 2010 4.68 Liquidators' statement of receipts and payments to 29 March 2010
07 Apr 2009 4.20 Statement of affairs with form 4.19
07 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
07 Apr 2009 600 Appointment of a voluntary liquidator
23 Mar 2009 287 Registered office changed on 23/03/2009 from 95-99 guildford street chertsey surrey KT16 9AS
16 Mar 2009 288b Appointment Terminated Director michael jarvie
06 Mar 2009 288b Appointment Terminated Secretary kevin fleming
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2009 CERTNM Company name changed waterside book services LIMITED\certificate issued on 26/02/09
31 Jul 2008 363a Return made up to 08/05/08; full list of members
23 May 2008 288b Appointment Terminated Director andrew wells
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Aug 2007 288b Secretary resigned;director resigned
28 Aug 2007 287 Registered office changed on 28/08/07 from: 4 the crosshouse centre crosshouse road southampton hampshire SO14 5GZ
28 Aug 2007 288a New director appointed
28 Aug 2007 288a New secretary appointed
11 Aug 2007 288a New director appointed
20 Jul 2007 AA Full accounts made up to 31 March 2007
07 Jun 2007 363a Return made up to 08/05/07; full list of members