Advanced company searchLink opens in new window

SAVOY FINANCIAL PLANNING LIMITED

Company number 03318070

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 TM01 Termination of appointment of Peter Dew as a director
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
03 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 17/05/2011
15 Apr 2011 AD01 Registered office address changed from C/O C/O Ashcourt Rowan Group 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 15 April 2011
24 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 140
24 Feb 2011 CH03 Secretary's details changed for Neil Andrew Hale on 1 April 2010
24 Feb 2011 AD01 Registered office address changed from C/O Ashcourt Group 6th Floor East Wing Vintners Palce 68 Upper Thames Street London EC4V 3BJ on 24 February 2011
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Peter George Patrick Dew on 13 February 2010
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
22 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
22 Dec 2009 CONNOT Change of name notice
16 Dec 2009 AP03 Appointment of Neil Andrew Hale as a secretary
16 Dec 2009 TM02 Termination of appointment of Jane Dumeresque as a secretary
11 Nov 2009 CERTNM Company name changed savoy financial planning LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
11 Nov 2009 CONNOT Change of name notice
18 May 2009 287 Registered office changed on 18/05/2009 from the savoy suite wincombe business park shaftesbury dorset SP7 9QJ
11 May 2009 288b Appointment Terminated Director paul tarran
15 Apr 2009 363a Return made up to 13/02/09; full list of members
09 Apr 2009 288a Director appointed peter george patrick dew
02 Apr 2009 288b Appointment Terminated Director alan morton
04 Feb 2009 288b Appointment Terminated Director patrick ingram