SABER PROJECTS LTD

Goldfields House Goldfields House, Newport, NP20 4PH, Newport
StatusLIQUIDATION
Company No.08429726
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

SABER PROJECTS LTD is an liquidation private limited company with number 08429726. It was incorporated 11 years, 3 months, 12 days ago, on 05 March 2013. The company address is Goldfields House Goldfields House, Newport, NP20 4PH, Newport.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2023

Action Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2022

Action Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: Goldfields House 18a Gold Tops Newport Newport NP20 4PH

Old address: 39C 39C Quay Street Ammanford SA18 3BS Wales

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: 39C 39C Quay Street Ammanford SA18 3BS

Change date: 2021-03-08

Old address: 6 Baptist Lane Ammanford SA18 3DA Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 6a Baptist Lane Ammanford SA18 3DA Wales

Change date: 2019-10-31

New address: 6 Baptist Lane Ammanford SA18 3DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Robert Poole

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 6a Baptist Lane Ammanford SA18 3DA

Old address: Unit 5 Betws Park Workshops Park Street Ammanford Carmarthenshire SA18 2ET

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katrina Poole

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Adam Robert Poole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: Unit 5 Betws Park Workshops Park Street Ammanford Carmarthenshire SA18 2ET

Change date: 2016-02-18

Old address: 129 Cwmamman Road Glanamman Ammanford Dyfed SA18 1DZ

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Adam Robert Poole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-20

Old address: 18 Vines Place Weymouth Dorset DT4 9DS

New address: 129 Cwmamman Road Glanamman Ammanford Dyfed SA18 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSOLIDADOR LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10414322
Status:ACTIVE
Category:Private Limited Company

KAPI.CLEANING LIMITED

123 IBSLEY GARDENS,LONDON,SW15 4NQ

Number:10041480
Status:ACTIVE
Category:Private Limited Company

MIRACLE OIL LIMITED

227 KINGSHAYES ROAD KINGSHAYES ROAD,WALSALL,WS9 8RZ

Number:11561165
Status:ACTIVE
Category:Private Limited Company

NUKEJLA LTD

UNIT BM3E.07, BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:11058229
Status:ACTIVE
Category:Private Limited Company

PR RECRUITMENT LIMITED

C/O J & AW SULLY PARAMOUNT HOUSE,CLEVEDON,BS21 6UH

Number:11491694
Status:ACTIVE
Category:Private Limited Company

RIVINGTON CONSULTANCY LIMITED

110 GREEN LANE,BOLTON,BL6 7RL

Number:11290169
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