PUTFORD SAVIOUR LIMITED

Columbus Buildings Columbus Buildings, Lowestoft, NR32 1BN, Suffolk, United Kingdom
StatusDISSOLVED
Company No.11498615
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 19 days

SUMMARY

PUTFORD SAVIOUR LIMITED is an dissolved private limited company with number 11498615. It was incorporated 5 years, 9 months, 14 days ago, on 03 August 2018 and it was dissolved 2 years, 7 months, 19 days ago, on 28 September 2021. The company address is Columbus Buildings Columbus Buildings, Lowestoft, NR32 1BN, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB England

New address: Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 1 Park Row Leeds LS1 5AB

Old address: Columbus Buildings Waveney Road Lowestoft NR32 1BN England

Change date: 2020-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pinsent Masons Secretaries Limited

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Anniss

Termination date: 2019-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-02

Officer name: Thomas Paul Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: 7/8 Great James Street London WC1N 3DF United Kingdom

Change date: 2019-12-12

New address: Columbus Buildings Waveney Road Lowestoft NR32 1BN

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114986150004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114986150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114986150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114986150001

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-18

Officer name: Mr Thomas Paul Wilkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Morton Alais

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-26

Officer name: Mr Steven Morton Alais

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-13

Capital : 101 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Frederick Catchpole

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Willis

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Alan Binding

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Anniss

Change date: 2018-10-23

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114986150001

Charge creation date: 2018-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114986150002

Charge creation date: 2018-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-04

Charge number: 114986150003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114986150004

Charge creation date: 2018-10-04

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHOMA LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:11628741
Status:ACTIVE
Category:Private Limited Company

CNI (NW) LTD

SUITE 7C THE PLAZA,LIVERPOOL,L3 9QJ

Number:11398327
Status:ACTIVE
Category:Private Limited Company

DISCOUNT DENTAL LAB LIMITED

13 PICARDY RD,BELVEDERE,DA17 5QH

Number:06756972
Status:ACTIVE
Category:Private Limited Company

LIFE UNLYMMITED LTD

18 MASSEY BROOK LANE,LYMM,WA13 0PN

Number:10591103
Status:ACTIVE
Category:Private Limited Company

MARTHAOMAR LIMITED

25 ROSSCRESCENT,WATFORD,WD25 0DA

Number:09735773
Status:ACTIVE
Category:Private Limited Company

NEW LONDON HAIR RESTORATION TRAINING ACADEMY LIMITED

43 NEW CAVENDISH STREET,LONDON,W1G 9TH

Number:11878930
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