Download leads from Nexok and grow your business. Find out more

Douglas H. Savage Limited

Documents

Total Documents57
Total Pages200

Filing History

15 October 2016Compulsory strike-off action has been suspended
30 August 2016First Gazette notice for compulsory strike-off
24 December 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 December 2015Micro company accounts made up to 30 September 2014
27 October 2015Compulsory strike-off action has been discontinued
29 September 2015First Gazette notice for compulsory strike-off
22 October 2014Compulsory strike-off action has been discontinued
21 October 2014First Gazette notice for compulsory strike-off
20 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
30 June 2014Total exemption small company accounts made up to 30 September 2013
16 October 2013Compulsory strike-off action has been discontinued
15 October 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
15 October 2013First Gazette notice for compulsory strike-off
29 June 2013Total exemption small company accounts made up to 30 September 2012
13 November 2012Registered office address changed from Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX on 13 November 2012
6 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 30 September 2011
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders
4 August 2011Total exemption small company accounts made up to 30 September 2010
10 August 2010Director's details changed for Richard John Wood on 1 January 2010
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders
10 August 2010Director's details changed for Richard John Wood on 1 January 2010
30 June 2010Total exemption small company accounts made up to 30 September 2009
13 October 2009Annual return made up to 18 June 2009 with a full list of shareholders
21 July 2009Total exemption small company accounts made up to 30 September 2008
9 December 2008Particulars of a mortgage or charge / charge no: 2
25 July 2008Return made up to 18/06/08; change of members
18 June 2008Total exemption small company accounts made up to 30 September 2007
13 May 2008Secretary appointed dawn fiona wood
29 October 2007Secretary resigned
1 October 2007Company name changed w & w forensic LIMITED\certificate issued on 01/10/07
14 September 2007Director resigned
22 August 2007Return made up to 18/06/07; full list of members
16 August 2007Return made up to 18/06/06; full list of members
19 July 2007Total exemption small company accounts made up to 30 September 2006
2 August 2006Registered office changed on 02/08/06 from: 5TH floor city wharf, new bailey street manchester M3 5ER
31 July 2006Director resigned
26 July 2006Total exemption small company accounts made up to 30 September 2005
26 July 2006Company name changed ghw forensic LIMITED\certificate issued on 26/07/06
28 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
5 May 2005Total exemption small company accounts made up to 30 September 2004
5 July 2004Return made up to 18/06/04; full list of members
24 June 2004Total exemption small company accounts made up to 30 September 2003
21 July 2003Return made up to 18/06/03; full list of members
25 January 2003Registered office changed on 25/01/03 from: elliot house 151 deansgate manchester M3 3WD
21 October 2002Accounting reference date extended from 30/06/03 to 30/09/03
11 October 2002New director appointed
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 October 2002Registered office changed on 11/10/02 from: 16 churchill way cardiff CF10 2DX
11 October 2002New secretary appointed
11 October 2002New director appointed
11 October 2002Director resigned
11 October 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100
11 October 2002Secretary resigned
11 October 2002New director appointed
26 September 2002Particulars of mortgage/charge
18 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing