Advanced company searchLink opens in new window

SAWS LIMITED

Company number 05229207

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
14 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
14 Feb 2015 CH01 Director's details changed for Mr Billy Himmat Selhi on 1 November 2012
15 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
15 Nov 2014 AD01 Registered office address changed from 2 Brook Street Cromer Norfolk NR27 9EY to 7 Wissey Way Ely Cambridgeshire CB6 2WN on 15 November 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from C/O Mpc Limited 8 Crossways Silwood Road Ascot Berkshire SL5 0PY England on 4 July 2014
04 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2013 AD01 Registered office address changed from C/O Billy Selhi 69 Oxgate Gardens London NW2 6EA United Kingdom on 20 June 2013
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
03 Mar 2013 TM02 Termination of appointment of Jagjit Mittmann as a secretary
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
18 Feb 2012 CH01 Director's details changed for Mr Billy Himmat Selhi on 17 February 2012
18 Feb 2012 AD01 Registered office address changed from C/O J K Mittmann 69 Oxgate Gardens London NW2 6EA United Kingdom on 18 February 2012
04 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
01 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 2 Brook Street Cromer Norfolk NR27 9EY on 23 December 2010
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders