Advanced company searchLink opens in new window

SAA (MIDLANDS) LIMITED

Company number 07658303

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)
06 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
06 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 3 January 2019
08 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 18 January 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
17 Jan 2018 LIQ02 Statement of affairs
04 Oct 2017 CS01 Confirmation statement made on 3 August 2017 with updates
15 Sep 2017 AD01 Registered office address changed from 121/125 Lozells Road Lozells Birmingham West Midlands B19 2TR to Kemp House 160 City Road London EC1V 2NX on 15 September 2017
26 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Sep 2014 TM01 Termination of appointment of Mohammed Ayiaz as a director on 18 August 2014
12 Aug 2014 MR01 Registration of charge 076583030003, created on 30 July 2014
11 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
23 May 2014 MR01 Registration of charge 076583030002
28 Apr 2014 AP01 Appointment of Adil Sabir as a director