Advanced company searchLink opens in new window

SAPPHIRE RETAIL FUND LIMITED

Company number 04300462

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)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
14 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jul 2014 LIQ MISC OC Court order insolvency:replacement liquidator
09 May 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
15 May 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
09 May 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
11 Apr 2011 2.24B Administrator's progress report to 8 March 2011
29 Mar 2011 2.24B Administrator's progress report to 23 February 2011
08 Mar 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2011 2.16B Statement of affairs with form 2.14B
16 Nov 2010 2.17B Statement of administrator's proposal
25 Oct 2010 2.17B Statement of administrator's proposal
25 Sep 2010 TM01 Termination of appointment of Alistair Hewitt as a director
08 Sep 2010 2.12B Appointment of an administrator
07 Sep 2010 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 7 September 2010
27 May 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Malcolm Robin Turner on 1 January 2010
25 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 500,000
05 Nov 2009 AA Group of companies' accounts made up to 31 December 2008