Advanced company searchLink opens in new window

SAVAGE & WHITTEN HOLDINGS LIMITED

Company number NI056121

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 4.72(NI) Return of final meeting in a members' voluntary winding up
17 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
15 Jul 2022 AD01 Registered office address changed from Unit 1a Carnbane Business Park Derryboy Road Newry BT35 6FY Northern Ireland to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 15 July 2022
06 Jul 2022 4.71(NI) Declaration of solvency
06 Jul 2022 VL1 Appointment of a liquidator
06 Jul 2022 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
13 Jun 2022 PSC02 Notification of S&W Nearby Holdings Limited as a person with significant control on 31 May 2022
13 Jun 2022 PSC07 Cessation of Norman Savage as a person with significant control on 31 May 2022
04 Dec 2021 SH03 Purchase of own shares.
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
28 Oct 2021 TM01 Termination of appointment of Wilson David Gillespie as a director on 26 October 2021
28 Oct 2021 TM01 Termination of appointment of Richard Lee Whitten as a director on 26 October 2021
28 Oct 2021 TM01 Termination of appointment of John Trevor Whitten as a director on 26 October 2021
06 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
12 Jul 2021 CH01 Director's details changed for Mr Norman Savage on 12 July 2021
26 May 2021 AD01 Registered office address changed from Unit 1a Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY Northern Ireland to Unit 1a Carnbane Business Park Derryboy Road Newry BT35 6FY on 26 May 2021
26 May 2021 AD01 Registered office address changed from Unit 1a Carnbane Business Park Newry County Down BT35 6QH to Unit 1a Unit 1a Carnbane Business Park Derryboy Road Newry Down BT35 6FY on 26 May 2021
26 May 2021 TM01 Termination of appointment of Anthony Pearse Joseph Mcveigh as a director on 21 May 2021
18 Dec 2020 AP01 Appointment of Mr Anthony Pearse Joseph Mcveigh as a director on 7 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
09 Nov 2020 AP03 Appointment of Mr Anthony Pearse Joseph Mcveigh as a secretary on 28 October 2020
09 Nov 2020 TM02 Termination of appointment of Norman Savage as a secretary on 28 October 2020
18 Sep 2020 MA Memorandum and Articles of Association