Advanced company searchLink opens in new window

SAVERNAKE PROPERTIES LTD

Company number 03455184

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2010 DS01 Application to strike the company off the register
27 Oct 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 2
27 Oct 2009 CH01 Director's details changed for Paul Nicholas Wetton on 20 October 2009
27 Oct 2009 CH01 Director's details changed for Simon Nevill Wetton on 20 October 2009
08 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
28 Jul 2009 288c Director's Change of Particulars / simon wetton / 26/07/2009 / HouseName/Number was: , now: round shaw farm; Street was: 91 oakley street, now: ipsden heath; Area was: , now: ipsden; Post Town was: london, now: wallingford; Region was: , now: oxfordshire; Post Code was: SW3 5NR, now: OX10 6QR; Country was: , now: uk
12 May 2009 287 Registered office changed on 12/05/2009 from fourth floor one victoria street bristol BS1 6AA
11 Nov 2008 AA Total exemption full accounts made up to 31 May 2008
05 Nov 2008 363a Return made up to 24/10/08; full list of members
07 Nov 2007 363a Return made up to 24/10/07; full list of members
05 Nov 2007 AA Total exemption full accounts made up to 31 May 2007
28 Nov 2006 AA Total exemption full accounts made up to 31 May 2006
01 Nov 2006 288c Secretary's particulars changed
01 Nov 2006 363a Return made up to 24/10/06; full list of members
14 Dec 2005 AA Total exemption small company accounts made up to 31 May 2005
22 Nov 2005 363a Return made up to 24/10/05; full list of members
13 Jun 2005 287 Registered office changed on 13/06/05 from: crown house 37-41 prince street bristol BS1 4PS
25 Nov 2004 AA Total exemption small company accounts made up to 31 May 2004
30 Oct 2004 363s Return made up to 24/10/04; full list of members
30 Oct 2004 363(288) Director's particulars changed
31 Oct 2003 AA Total exemption small company accounts made up to 31 May 2003
30 Oct 2003 363s Return made up to 24/10/03; full list of members
30 Oct 2003 363(288) Director's particulars changed