Advanced company searchLink opens in new window

BLUE SAVANNA LIMITED

Company number 03288643

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2001 3.6 Receiver's abstract of receipts and payments
09 Oct 2001 405(2) Receiver ceasing to act
09 May 2001 3.6 Receiver's abstract of receipts and payments
16 Jun 2000 3.10 Administrative Receiver's report
15 May 2000 3.3 Statement of Affairs in administrative receivership following report to creditors
05 Apr 2000 287 Registered office changed on 05/04/00 from: 4 berking avenue leeds west yorkshire LS9 9LF
30 Mar 2000 405(1) Appointment of receiver/manager
30 Mar 2000 405(1) Appointment of receiver/manager
20 Dec 1999 363s Return made up to 06/12/99; full list of members
04 Jun 1999 AA Accounts for a small company made up to 30 November 1998
15 May 1999 88(2)R Ad 31/03/99--------- £ si 150000@1=150000 £ ic 28572/178572
15 May 1999 123 £ nc 50000/500000 31/03/99
15 Dec 1998 363s Return made up to 06/12/98; full list of members
20 Nov 1998 395 Particulars of mortgage/charge
11 May 1998 288b Director resigned
05 May 1998 288a New director appointed
28 Apr 1998 288a New director appointed
30 Mar 1998 AA Accounts for a small company made up to 30 November 1997
02 Jan 1998 363s Return made up to 06/12/97; full list of members
22 Jan 1997 CERTNM Company name changed executex universal LIMITED\certificate issued on 23/01/97
13 Jan 1997 225 Accounting reference date shortened from 31/12/97 to 30/11/97
07 Jan 1997 88(2)R Ad 06/12/96--------- £ si 28571@1=28571 £ ic 1/28572
21 Dec 1996 395 Particulars of mortgage/charge