Advanced company searchLink opens in new window

SAVILE HOTELS LIMITED

Company number 07877283

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 9 December 2016 with updates
22 Feb 2017 AD01 Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Talbot House 4 Talbot Street Southport Merseyside PR8 1HP on 22 February 2017
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 TM01 Termination of appointment of Trevor Rex Lake as a director on 21 September 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
16 Dec 2011 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 4
16 Dec 2011 CH01 Director's details changed for Mrs Laura Lam on 16 December 2011
16 Dec 2011 AP01 Appointment of Mrs Laura Lam as a director
16 Dec 2011 CH01 Director's details changed for Mr David Lam on 9 December 2011
16 Dec 2011 AP01 Appointment of Mr David Lam as a director
13 Dec 2011 AP01 Appointment of Trevor Rex Lake as a director
12 Dec 2011 TM01 Termination of appointment of Elizabeth Davies as a director
09 Dec 2011 NEWINC Incorporation