Advanced company searchLink opens in new window

SAVILLE PARK LIMITED

Company number 05094664

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
08 Apr 2010 CH01 Director's details changed for Damon Martin Cowell on 31 October 2009
19 Oct 2009 AA Total exemption full accounts made up to 31 August 2009
24 Apr 2009 363a Return made up to 05/04/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 August 2008
16 Oct 2008 288b Appointment Terminated Secretary kirstin ayre
08 Oct 2008 AA Full accounts made up to 31 August 2007
05 Jun 2008 AA Total exemption full accounts made up to 31 August 2006
07 Apr 2008 363a Return made up to 05/04/08; full list of members
16 Apr 2007 363a Return made up to 05/04/07; full list of members
25 Apr 2006 363a Return made up to 05/04/06; full list of members
09 Feb 2006 AA Total exemption full accounts made up to 31 August 2005
02 Jun 2005 363s Return made up to 05/04/05; full list of members
28 Apr 2005 225 Accounting reference date extended from 30/04/05 to 31/08/05
01 Oct 2004 288b Director resigned
06 Apr 2004 288a New secretary appointed
06 Apr 2004 88(2)R Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2
06 Apr 2004 288b Secretary resigned
06 Apr 2004 288b Director resigned
06 Apr 2004 288a New director appointed
06 Apr 2004 287 Registered office changed on 06/04/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY