- Company Overview for SADDLERS FURNISHINGS LIMITED (08493878)
- Filing history for SADDLERS FURNISHINGS LIMITED (08493878)
- People for SADDLERS FURNISHINGS LIMITED (08493878)
- Insolvency for SADDLERS FURNISHINGS LIMITED (08493878)
- More for SADDLERS FURNISHINGS LIMITED (08493878)
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
|
|
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
|
|
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
|
|
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
02 Aug 2013 | CH01 | Director's details changed for Cyde Ezekiel Saddler on 2 August 2013 | |
18 Apr 2013 | NEWINC | Incorporation |