Advanced company searchLink opens in new window

SAGE ACQUISITION LIMITED

Company number 05998357

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)
31 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2012 2.35B Notice of move from Administration to Dissolution on 27 July 2012
02 Apr 2012 F2.18 Notice of deemed approval of proposals
13 Mar 2012 2.17B Statement of administrator's proposal
09 Mar 2012 2.16B Statement of affairs with form 2.14B
09 Feb 2012 AD01 Registered office address changed from Albion Mills P.O.Box 3 Eastgate Worksop Nottinghamshire S80 1QY United Kingdom on 9 February 2012
09 Feb 2012 2.12B Appointment of an administrator
31 Jan 2012 CH01 Director's details changed for Scott Alexander Mackay on 31 January 2012
05 Jan 2012 AA Full accounts made up to 3 April 2011
30 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
  • GBP 870
04 Nov 2011 TM01 Termination of appointment of Nicholas Connolly Wilson as a director on 24 October 2011
04 Nov 2011 TM01 Termination of appointment of Edward John Whitley as a director on 24 October 2011
28 Jan 2011 TM01 Termination of appointment of Stephen Brandish as a director
08 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 4 April 2010
09 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for David George Fossett Thompson on 14 November 2009
09 Dec 2009 CH01 Director's details changed for Nicholas Connolly Wilson on 14 November 2009
09 Dec 2009 CH01 Director's details changed for Edward John Whitley on 14 November 2009
09 Dec 2009 CH01 Director's details changed for Dr Matthew Clarke on 14 November 2009
09 Dec 2009 CH03 Secretary's details changed for Christopher Hewson on 14 November 2009
09 Dec 2009 CH01 Director's details changed for Mr George Lincoln Duffield on 14 November 2009
23 Jul 2009 AA Full accounts made up to 31 March 2009
10 Dec 2008 363a Return made up to 14/11/08; full list of members
09 Dec 2008 288b Appointment Terminated Director simon clack