Advanced company searchLink opens in new window

SAGE ESTATES LIMITED

Company number 05885321

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from Swinfrod House Albion Street Brierley Hill West Midlands DY5 3EL on 9 August 2011
08 Aug 2011 CH01 Director's details changed for James Holder on 1 July 2011
07 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AD01 Registered office address changed from The Counting House 61 Charlotte Street St. Pauls Square Birmingham B3 1PX on 15 October 2010
28 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jul 2009 363a Return made up to 24/07/09; full list of members
15 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Jul 2008 363a Return made up to 24/07/08; full list of members
13 May 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Apr 2008 225 Accounting reference date extended from 31/07/2007 to 30/09/2007
25 Jul 2007 363a Return made up to 24/07/07; full list of members
21 Nov 2006 395 Particulars of mortgage/charge
13 Oct 2006 288c Director's particulars changed
08 Sep 2006 395 Particulars of mortgage/charge
24 Jul 2006 NEWINC Incorporation