Advanced company searchLink opens in new window

SAVOIR BEDS (WALES) LIMITED

Company number 03297211

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 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
30 Jan 2019 PSC04 Change of details for Mr Stephen Maurice Winston as a person with significant control on 5 April 2018
29 Jan 2019 PSC01 Notification of Alexandra Winston as a person with significant control on 5 April 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 300
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 CERTNM Company name changed the bed company (wales) LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
26 Mar 2012 CONNOT Change of name notice
21 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
21 Jan 2012 AD01 Registered office address changed from Unit 5 Fairfield Industrial Est Gwaelod Y Garth Cardiff CF15 8LA on 21 January 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010