- Company Overview for SADDLEBACK ENTERPRISES LIMITED (05162671)
- Filing history for SADDLEBACK ENTERPRISES LIMITED (05162671)
- People for SADDLEBACK ENTERPRISES LIMITED (05162671)
- More for SADDLEBACK ENTERPRISES LIMITED (05162671)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Kevin Steer as a person with significant control on 6 April 2016 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Kevin Richard Steer on 7 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Kevin Richard Steer on 12 July 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Kevin Richard Steer on 3 June 2013 | |
13 Jun 2013 | AP03 | Appointment of Mr Peter Lawrence Bennetts as a secretary | |
13 Jun 2013 | TM02 | Termination of appointment of Maxine Steer as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of Maxine Steer as a director | |
13 Jun 2013 | AD01 | Registered office address changed from Saddleback House, Sunfields Close, Weston Hills Spalding Lincolnshire PE12 6WL on 13 June 2013 |