Advanced company searchLink opens in new window

SADDLEBACK ENTERPRISES LIMITED

Company number 05162671

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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