Advanced company searchLink opens in new window

SAVETEK LIMITED

Company number 08135680

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 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 L64.07 Completion of winding up
09 Jul 2015 COCOMP Order of court to wind up
11 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
20 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Dec 2013 CERTNM Company name changed YO2MO LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
12 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Keith Shipton as a director
22 Apr 2013 AD01 Registered office address changed from Ensign House New Passage Bristol BS35 4NG England on 22 April 2013
22 Apr 2013 AP01 Appointment of Mr Alec Steven Leighton as a director
14 Feb 2013 AP01 Appointment of Reginald James Mcintyre as a director
15 Oct 2012 CERTNM Company name changed redwick consultancy services LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
15 Oct 2012 CONNOT Change of name notice
09 Jul 2012 NEWINC Incorporation