- Company Overview for SAVE ASSOCIATION C.I.C. (10726142)
- Filing history for SAVE ASSOCIATION C.I.C. (10726142)
- People for SAVE ASSOCIATION C.I.C. (10726142)
- More for SAVE ASSOCIATION C.I.C. (10726142)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | AA | Micro company accounts made up to 29 April 2019 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Paul Andrew Stewart on 4 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS England to 337 337 Walkden Road Worsley Manchester Greater Manchester M28 2RY on 12 March 2020 | |
14 Oct 2019 | PSC07 | Cessation of Derek Stewart Bell as a person with significant control on 10 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Derek Stewart Bell as a director on 10 October 2019 | |
06 Oct 2019 | PSC07 | Cessation of Ian Stuart Ackley as a person with significant control on 4 October 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Ian Stuart Ackley as a director on 4 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 May 2019 | PSC01 | Notification of David White as a person with significant control on 31 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF to Miller House 47-49 Market Street Farnworth Bolton Gtr Manchester BL4 7NS on 31 May 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr David White as a director on 18 March 2019 | |
21 Feb 2019 | PSC04 | Change of details for Mr Paul Stewart as a person with significant control on 21 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Derek Stewart Bell as a person with significant control on 1 May 2017 | |
21 Feb 2019 | PSC01 | Notification of Ian Stuart Ackley as a person with significant control on 1 May 2017 | |
21 Feb 2019 | AA | Micro company accounts made up to 29 April 2018 | |
20 Feb 2019 | CICCON |
Change of name
|
|
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | CONNOT | Change of name notice | |
11 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 |