Advanced company searchLink opens in new window

SAUNA AND STEAM SPARES LIMITED

Company number 07551483

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
14 Mar 2016 CH01 Director's details changed for Roberta Ellen Gardner on 10 November 2015
14 Mar 2016 CH01 Director's details changed for Peter John Gardner on 10 November 2015
05 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 July 2015
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
06 May 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
29 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Apr 2013 AD01 Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ United Kingdom on 8 April 2013
20 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Mar 2012 AA01 Previous accounting period shortened from 31 March 2012 to 29 February 2012
22 Mar 2011 AP01 Appointment of Peter John Gardner as a director
22 Mar 2011 AP01 Appointment of Roberto Ellen Gardner as a director
18 Mar 2011 CERTNM Company name changed steam and sauna spares LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
18 Mar 2011 CONNOT Change of name notice
08 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
04 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)