Advanced company searchLink opens in new window

SAXON DEVELOPMENTS LIMITED

Company number 00943032

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2015 3.6 Receiver's abstract of receipts and payments to 9 April 2015
28 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
28 Apr 2015 RM02 Notice of ceasing to act as receiver or manager
21 Apr 2015 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH on 21 April 2015
16 Dec 2014 3.6 Receiver's abstract of receipts and payments to 24 November 2014
16 Dec 2013 3.6 Receiver's abstract of receipts and payments to 24 November 2013
04 Dec 2012 3.6 Receiver's abstract of receipts and payments to 24 November 2012
14 Dec 2011 3.6 Receiver's abstract of receipts and payments to 24 November 2011
14 Dec 2010 3.6 Receiver's abstract of receipts and payments to 24 November 2010
11 Dec 2009 3.6 Receiver's abstract of receipts and payments to 24 November 2009
06 Feb 2009 3.10 Administrative Receiver's report
05 Dec 2008 287 Registered office changed on 05/12/2008 from the clock house frogmoor high wycombe buckinghamshire HP13 5DL
03 Dec 2008 405(1) Notice of appointment of receiver or manager
17 Sep 2008 363a Return made up to 11/09/08; full list of members
26 Jun 2008 288b Appointment terminated director martin macdonald
18 Jan 2008 403a Declaration of satisfaction of mortgage/charge
27 Dec 2007 AA Group of companies' accounts made up to 31 December 2006
24 Sep 2007 288c Secretary's particulars changed;director's particulars changed
12 Sep 2007 363a Return made up to 11/09/07; full list of members
11 Sep 2007 288c Secretary's particulars changed;director's particulars changed
04 Jan 2007 395 Particulars of mortgage/charge
15 Sep 2006 363a Return made up to 11/09/06; full list of members
15 Aug 2006 AA Group of companies' accounts made up to 31 December 2005