Advanced company searchLink opens in new window

SADDLERS FURNISHINGS LIMITED

Company number 08493878

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)
12 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2017 AD01 Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 12 May 2017
17 Mar 2017 AD01 Registered office address changed from 172 Easterly Road Leeds West Yorkshire LS8 3AD to 13 Regent Street Nottingham NG1 5BS on 17 March 2017
14 Mar 2017 4.20 Statement of affairs with form 4.19
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 CH01 Director's details changed for Cyde Ezekiel Saddler on 2 August 2013
18 Apr 2013 NEWINC Incorporation