Advanced company searchLink opens in new window

SAWYERS HOME INTERIORS LIMITED

Company number 05797117

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
04 Oct 2012 DS01 Application to strike the company off the register
28 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
13 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 April 2010
14 Nov 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
19 May 2009 363a Return made up to 26/04/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Jun 2008 363a Return made up to 26/04/08; full list of members
05 Jun 2008 288c Director and Secretary's Change of Particulars / thomas savidge / 01/01/2008 / HouseName/Number was: , now: robinia house; Street was: 29 melford hall drive, now: highgrove gardens; Area was: , now: edwalton; Post Town was: west bridgford, now: nottingham; Region was: nottinghamshire, now: ; Post Code was: NG2 7SP, now: NG12 4DF
15 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Jul 2007 363s Return made up to 26/04/07; full list of members
23 Mar 2007 88(2)R Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100
09 May 2006 288a New director appointed
09 May 2006 288a New secretary appointed;new director appointed
09 May 2006 287 Registered office changed on 09/05/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
09 May 2006 288b Secretary resigned
09 May 2006 288b Director resigned