SAVEURS... LIMITED
Status | LIQUIDATION |
Company No. | 06396815 |
Category | Private Limited Company |
Incorporated | 11 Oct 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SAVEURS... LIMITED is an liquidation private limited company with number 06396815. It was incorporated 16 years, 6 months, 24 days ago, on 11 October 2007. The company address is Lameys Lameys, Newton Abbot, TQ12 2HD, Devon.
Company Fillings
Liquidation disclaimer notice
Date: 23 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 25 Oct 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: 7 West Park Stoke Fleming Dartmouth TQ6 0RZ England
New address: Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD
Change date: 2023-08-08
Documents
Liquidation voluntary statement of affairs
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change sail address company with old address new address
Date: 11 Oct 2021
Category: Address
Type: AD02
Old address: 3 Victoria Road Dartmouth TQ6 9RT England
New address: 4 Market Street Dartmouth Devon TQ6 9QE
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Thomas Perry
Termination date: 2018-10-11
Documents
Termination secretary company with name termination date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-11
Officer name: Simon Thomas Perry
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-11
Psc name: Simon Thomas Perry
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-11
Psc name: Guylaine Picamil
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julien Picamil
Notification date: 2018-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Old address: Ginkgo House Cinders Lane Stoke Fleming Dartmouth Devon TQ6 0RA
New address: 7 West Park Stoke Fleming Dartmouth TQ6 0RZ
Change date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Move registers to sail company with new address
Date: 24 Oct 2016
Category: Address
Type: AD03
New address: 3 Victoria Road Dartmouth TQ6 9RT
Documents
Change sail address company with new address
Date: 24 Oct 2016
Category: Address
Type: AD02
New address: 3 Victoria Road Dartmouth TQ6 9RT
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Julien Picamil
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julien Picamil
Change date: 2012-10-17
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Guylaine Picamil
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Guylaine Leclerc
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Julien Picamil
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julien Picamil
Change date: 2010-10-09
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guylaine Leclerc
Change date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Thomas Perry
Change date: 2009-10-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Julien Picamil
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Guylaine Leclerc
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / guylaine leclerc / 05/01/2009
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julien picamil / 05/01/2009
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 13/10/2008 from ginkgo house cinders lane stoke fleming dartmouth TQ6 0RA
Documents
Legacy
Date: 13 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 30/03/08\gbp si 997@1=997\gbp ic 3/1000\
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / julien picamil / 25/02/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / guylaine leclerc / 25/02/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHASE TEMPLE ROAD MANAGEMENT COMPANY LIMITED
28B TEMPLE ROAD,SOLIHULL,B93 8LF
Number: | 04419921 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONSTRUCTION LIFTING SERVICES LIMITED
11 HIGHFIELD CRESCENT,BROGBOROUGH,MK43 0XZ
Number: | 05066235 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WARREN AVENUE,NOTTINGHAM,NG5 1DE
Number: | 11707508 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLER MANNINGS DEVELOPMENTS LTD
SWALLOWS ACRE PANGBOURNE ROAD,READING,RG8 8LN
Number: | 11443197 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL J. GRAHAM (INSTRUMENTATION) LIMITED
18 MARCHLYN CRESCENT,STOCKTON-ON-TEES,TS17 5DP
Number: | 02511650 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 ELION HOUSE,LONDON,E13 9DE
Number: | 11118215 |
Status: | ACTIVE |
Category: | Private Limited Company |