Advanced company searchLink opens in new window

SAVILE GROUP PLC

Company number 02675970

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
22 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
24 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
17 Aug 2016 TM01 Termination of appointment of Gary Browning as a director on 10 August 2016
09 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
20 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 478,323.6
09 Oct 2015 AA Full accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 478,323.6
01 Oct 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 MR04 Satisfaction of charge 2 in full
23 Apr 2014 AD01 Registered office address changed from 36-38 Cornhill London EC3V 3PQ on 23 April 2014
12 Mar 2014 AP01 Appointment of Mr Gary Browning as a director
12 Mar 2014 TM01 Termination of appointment of Clare Chalmers as a director
12 Mar 2014 TM01 Termination of appointment of Penelope De Valk as a director
12 Feb 2014 MISC Section 519 ca 2006
10 Feb 2014 AP03 Appointment of Mr David Samuel Peter Firth as a secretary