Advanced company searchLink opens in new window

SAXBYS LANE DEVELOPMENTS LTD

Company number 05754167

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2013 DS01 Application to strike the company off the register
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mrs Gail Rowena Stephens as a director
18 Jan 2011 TM02 Termination of appointment of Roger Hutton as a secretary
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2010 CERTNM Company name changed springfields (developments) LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
  • NM01 ‐ Change of name by resolution
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Michael Philip Stephens on 23 March 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Apr 2009 363a Return made up to 23/03/09; full list of members
04 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
22 May 2008 363a Return made up to 23/03/08; full list of members
17 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
12 Apr 2007 363a Return made up to 23/03/07; full list of members
24 Nov 2006 288c Director's particulars changed
25 May 2006 287 Registered office changed on 25/05/06 from: preston house, petworth road haslemere surrey GU27 2HR
23 Mar 2006 NEWINC Incorporation