Advanced company searchLink opens in new window

SAVE ASSOCIATION C.I.C.

Company number 10726142

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 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
  • RES15 ‐ Change company name resolution on 2019-01-19
20 Feb 2019 CONNOT Change of name notice
11 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018