Advanced company searchLink opens in new window

SAVOY CARE LTD

Company number 06448411

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)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
31 Jan 2013 COCOMP Order of court to wind up
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
10 May 2012 AD01 Registered office address changed from C/O a Hoti 44 the Limes Harston Cambridge Cambridgeshire CB22 7QT on 10 May 2012
05 Mar 2012 AD01 Registered office address changed from the Old Vicarage Church Street Dawsmere Spalding Lincolnshire PE12 9NL United Kingdom on 5 March 2012
18 Nov 2011 TM01 Termination of appointment of Bianca Khan as a director
16 Nov 2011 AD01 Registered office address changed from 103a Valley Road Ipswich Suffolk IP1 4PE on 16 November 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2011 AP01 Appointment of Miss Faha Akmal Makhdum as a director
30 Sep 2011 TM01 Termination of appointment of Maha Makhdum as a director
01 Apr 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
24 Mar 2011 TM01 Termination of appointment of Faha Makhdum as a director
24 Mar 2011 AP01 Appointment of Miss Maha Akmal Makhdum as a director
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Faha Akmal Makhdum on 7 December 2009
12 Apr 2010 CH01 Director's details changed for Bianca Aslam Khan on 7 December 2009
12 Apr 2010 CH03 Secretary's details changed for Faha Akmal Makhdum on 7 December 2009
29 Mar 2010 AA Total exemption full accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 07/12/08; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from 44 the limes harston CB2 5QT
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Dec 2007 288a New director appointed