Advanced company searchLink opens in new window

SAVANNAH ESTATES (UK) LTD

Company number 05890250

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 DS01 Application to strike the company off the register
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
16 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 May 2023
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
04 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
01 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
17 Aug 2016 AD01 Registered office address changed from 1 Station Road Brundall Norwich Norfolk NR13 5LA to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 17 August 2016
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
13 Aug 2015 CH01 Director's details changed for Mrs Kim Limehouse on 17 December 2013
13 Aug 2015 CH01 Director's details changed for Mr Gary Alan Limehouse on 17 December 2013