Advanced company searchLink opens in new window

USAVE BUSINESS SUPPLIES LTD

Company number 08177275

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
12 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
10 Jan 2018 AD01 Registered office address changed from Samson House Edward Avenue Newark Nottinghamshire NG24 4UZ to 3 Sharperton Drive Gosforth Newcastle upon Tyne Northumberland NE3 5RL on 10 January 2018
19 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
06 May 2017 AA Micro company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
28 Mar 2016 AA Micro company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
20 Jun 2015 TM01 Termination of appointment of Louise Jayne Haslam as a director on 19 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AP01 Appointment of Ms Louise Jayne Haslam as a director
07 Nov 2014 AP01 Appointment of Ms Louise Jayne Haslam as a director on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Stanley Fred Roux as a director on 1 November 2014
07 Nov 2014 TM01 Termination of appointment of Michael David Coghill as a director on 1 November 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
03 Apr 2014 AD01 Registered office address changed from Autumn Park Business Centre Autumn Park, Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom on 3 April 2014
02 Apr 2014 AP01 Appointment of Mr Stanley Fred Roux as a director
15 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
12 Sep 2012 AD01 Registered office address changed from C/O David Coghill 35 Lindisfarne Way Grantham Lincolnshire NG31 8ST United Kingdom on 12 September 2012
13 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted