Advanced company searchLink opens in new window

A. M. SAVAGE LIMITED

Company number 04446369

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)
27 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AP01 Appointment of Mrs Miriam Idris Malik as a director
05 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Naveed Aziz Malik on 28 March 2013
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 11 June 2012
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Keith Petts as a director
16 Feb 2011 TM01 Termination of appointment of Ann Savage as a director
16 Feb 2011 TM02 Termination of appointment of Keith Petts as a secretary
06 Jan 2011 AP03 Appointment of Robina Aziz as a secretary
06 Jan 2011 AP01 Appointment of Naveed Aziz Malik as a director
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
10 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association