Advanced company searchLink opens in new window

SAVAGE BLUE LIMITED

Company number 06198039

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)
01 May 2023 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 26 April 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 26 April 2019
24 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 May 2018 AD01 Registered office address changed from 18 Eleventh Avenue, Hightown Liversedge West Yorkshire WF15 8LL to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 23 May 2018
17 May 2018 600 Appointment of a voluntary liquidator
17 May 2018 LIQ02 Statement of affairs
17 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-27
03 May 2018 PSC07 Cessation of Graham Wright as a person with significant control on 27 April 2018
03 May 2018 TM01 Termination of appointment of Graham Wright as a director on 27 April 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 TM01 Termination of appointment of Michael John Whitehead as a director on 3 November 2017
05 Dec 2017 TM01 Termination of appointment of Donna Wright as a director on 1 December 2017
05 Nov 2017 PSC07 Cessation of Donna Wright as a person with significant control on 3 November 2017
05 Nov 2017 TM02 Termination of appointment of Donna Wright as a secretary on 3 November 2017
18 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
13 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100
27 Mar 2015 AA01 Current accounting period shortened from 1 April 2015 to 31 March 2015