Advanced company searchLink opens in new window

SAVILLE & HOLDSWORTH GROUP LIMITED

Company number 03109063

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 DS01 Application to strike the company off the register
22 Sep 2017 CH01 Director's details changed for Mr David Edward Ryell on 1 September 2017
08 Aug 2017 AP01 Appointment of Mr Michael Edmondson as a director on 4 August 2017
08 Aug 2017 TM01 Termination of appointment of Chao Liu as a director on 4 August 2017
04 Jul 2017 PSC02 Notification of Gartner, Inc. as a person with significant control on 6 April 2017
19 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6, St. Andrew Street London EC4A 3AE
29 Jul 2016 AD02 Register inspection address has been changed to 5th Floor 6, St. Andrew Street London EC4A 3AE
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jun 2015 AP01 Appointment of Ms Chao Liu as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Martin David Franks as a director on 26 June 2015
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Mr Martin David Franks on 10 March 2015
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
20 Nov 2013 TM01 Termination of appointment of Catherine Phillips as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Sep 2013 AUD Auditor's resignation
28 Aug 2013 AP01 Appointment of David Edward Ryell as a director
28 Aug 2013 TM02 Termination of appointment of Catherine Phillips as a secretary
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders