Advanced company searchLink opens in new window

SAFFRON HILL LIMITED

Company number 05718250

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)
04 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
16 Jan 2019 AD01 Registered office address changed from Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 16 January 2019
11 Jan 2019 LIQ02 Statement of affairs
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
08 Nov 2018 TM02 Termination of appointment of Benjamin George Wilson as a secretary on 13 February 2018
25 Oct 2018 AD01 Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 25 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 May 2017 TM01 Termination of appointment of Vivien Wilson as a director on 23 May 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AD01 Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
02 Apr 2014 CH01 Director's details changed for Philip Wilson on 1 January 2014
02 Apr 2014 CH03 Secretary's details changed for Benjamin George Wilson on 1 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013