SABURRA LTD

1 Heath Road 1 Heath Road, Altrincham, WA14 2XQ, England
StatusDISSOLVED
Company No.06104016
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 2 days

SUMMARY

SABURRA LTD is an dissolved private limited company with number 06104016. It was incorporated 17 years, 2 months, 15 days ago, on 14 February 2007 and it was dissolved 2 years, 9 months, 2 days ago, on 27 July 2021. The company address is 1 Heath Road 1 Heath Road, Altrincham, WA14 2XQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2018

Category: Address

Type: AD02

Old address: 8 Gorsefield Hey Wilmslow SK9 2NH England

New address: 1 Heath Road 1 Heath Road Altrincham Greater Manchester WA14 2XQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Nov 2018

Category: Address

Type: AD04

New address: 1 Heath Road Hale Altrincham WA14 2XQ

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Burgess

Change date: 2018-03-22

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public register on 3 January 2019 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Mar 2018

Category: Address

Type: AD03

New address: 8 Gorsefield Hey Wilmslow SK9 2NH

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Mar 2018

Category: Address

Type: AD03

New address: 8 Gorsefield Hey Wilmslow SK9 2NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 1 Heath Road Hale Altrincham WA14 2XQ

Old address: , 8 Gorsefield Hey, Wilmslow, SK9 2NH, England

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2018

Category: Address

Type: AD02

Old address: 1 Heath Road Hale Altrincham WA14 2XQ England

New address: 8 Gorsefield Hey Wilmslow SK9 2NH

Documents

View document PDF

Change sail address company with new address

Date: 17 Mar 2018

Category: Address

Type: AD02

New address: 1 Heath Road Hale Altrincham WA14 2XQ

Documents

View document PDF

Legacy

Date: 16 Mar 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public register on 3 January 2019 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: 1 Heath Road Hale Altrincham WA14 2XQ

Old address: , 6 Parkfield Avenue, Warrington, Cheshire, WA4 1NY

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed technical consulting services LIMITED\certificate issued on 13/03/13

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Burgess

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Burgess

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Caroline Burgess

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Burgess

Change date: 2012-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Burgess

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth burgess

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from, brunel house, 340 firecrest, court, centre park, warrington, cheshire, WA1 1RG

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookson (5176I) LIMITED\certificate issued on 02/07/07

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GURPURABH LIMITED

11 DALMENY CRESCENT,HOUNSLOW,TW3 2NT

Number:09067646
Status:ACTIVE
Category:Private Limited Company

HO ASSET MANAGEMENT LIMITED

49 LOWER STONE CLOSE,BRISTOL,BS36 2LB

Number:04470225
Status:ACTIVE
Category:Private Limited Company

HOSTSTOOLS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11315324
Status:ACTIVE
Category:Private Limited Company
Number:IP15661R
Status:ACTIVE
Category:Industrial and Provident Society

LITTLE PEMBURY MANAGEMENT COMPANY LIMITED

HOP POLE HOUSE,CHELTENHAM,GL51 8PQ

Number:01716873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXFORD EDUCATION SOLUTIONS LTD

SUITE 291,OXFORD,OX2 7DL

Number:11818543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source