SAVENERGI LIMITED: Filings
Overview
| Company Name | SAVENERGI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05005521 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SAVENERGI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Avaland House 110 London Road Apsley Hemel Hempstead Herts HP3 9SD to 6 Brookhill Stevenage SG2 8RR on Apr 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Ad Financial Services Ltd as a secretary on Feb 23, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Registration of charge 050055210002 | 45 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Richard Hounsfield as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Richard Hounsfield on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Maurice Woods on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ad Financial Services Ltd on Jan 05, 2010 | 2 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0