Advanced company searchLink opens in new window

SAFFIRE HOLDINGS LIMITED

Company number 02619154

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)
15 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2017 AD01 Registered office address changed from Unit C Denby Way Hellaby Rotherham South Yorkshire S66 8HR to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
07 Oct 2015 600 Appointment of a voluntary liquidator
07 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
07 Oct 2015 4.70 Declaration of solvency
25 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from 22 Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ to Unit C Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 11 August 2014
26 Mar 2014 AP01 Appointment of Mr Simon Henry Davis as a director
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 TM01 Termination of appointment of Nicolas Link as a director
28 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
22 Jul 2009 363a Return made up to 11/06/09; full list of members
10 Mar 2009 288a Director appointed mr william edwin charles hughes
10 Mar 2009 288a Director appointed mr nicolas link