Advanced company searchLink opens in new window

THE SAVING GROUP LIMITED

Company number 09946822

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2021 DS01 Application to strike the company off the register
19 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 AD01 Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to 7 st. Petersgate Stockport SK1 1EB on 4 February 2020
28 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Sep 2019 CH01 Director's details changed for Mr Gary Nixon on 10 September 2019
11 Sep 2019 PSC04 Change of details for Mr Gary Nixon as a person with significant control on 10 September 2019
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Aug 2018 CH01 Director's details changed for Mr Gary Nixon on 15 August 2018
15 Aug 2018 PSC04 Change of details for Mr Gary Nixon as a person with significant control on 14 August 2018
15 Aug 2018 AD01 Registered office address changed from 1st Floor Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 15 August 2018
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
18 Jan 2018 PSC04 Change of details for Mr Gary Nixon as a person with significant control on 18 January 2018
31 Jul 2017 AA Micro company accounts made up to 31 January 2017
19 Jun 2017 TM01 Termination of appointment of Michael Winniczuk as a director on 30 May 2017
19 Jun 2017 TM01 Termination of appointment of Kevin Norton as a director on 30 May 2017
18 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 100