Advanced company searchLink opens in new window

SAWPROP LIMITED

Company number 04084481

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 DS01 Application to strike the company off the register
06 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-06
  • GBP 100
06 Oct 2009 CH02 Director's details changed for Astle Holdings Limited on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Martin Gerard Raftery on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Graham Andrew Clark on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Gerard Edward Quiligotti on 5 October 2009
05 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
05 Sep 2009 287 Registered office changed on 05/09/2009 from c/o styles & wood LIMITED aspect house manchester road altrincham WA14 5PG
05 Sep 2009 353 Location of register of members
21 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
04 Nov 2008 363a Return made up to 05/10/08; full list of members
04 Nov 2008 288c Director and Secretary's Change of Particulars / graham clark / 22/08/2008 / HouseName/Number was: , now: hollycroft; Street was: 24 gleneagles drive, now: 52 green lane; Area was: brockhall village, now: ; Post Town was: old langho, now: harrogate; Region was: lancashire, now: north yorkshire; Post Code was: BB6 8BF, now: HG2 9LP
04 Nov 2008 288c Director's Change of Particulars / astle holdings LIMITED / 30/09/2008 / HouseName/Number was: , now: le val de putron; Street was: choisi, now: fermain road; Area was: la vieille rue, now: st peter port; Post Town was: st sampsons, now: guernsey; Post Code was: GY2 4YR, now: GY1 2TD
08 Jan 2008 288a New director appointed
19 Dec 2007 AA Total exemption full accounts made up to 31 December 2006
14 Dec 2007 363s Return made up to 05/10/07; change of members
14 Dec 2007 363(288) Director resigned
25 Oct 2006 AA Full accounts made up to 31 December 2005
17 Oct 2006 363s Return made up to 05/10/06; full list of members
17 Oct 2006 363(287) Registered office changed on 17/10/06
03 Oct 2006 287 Registered office changed on 03/10/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL
13 Oct 2005 363s Return made up to 05/10/05; full list of members
29 Apr 2005 AA Full accounts made up to 31 December 2004