THE SAVING GROUP LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusDISSOLVED
Company No.09946822
CategoryPrivate Limited Company
Incorporated12 Jan 2016
Age8 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 18 days

SUMMARY

THE SAVING GROUP LIMITED is an dissolved private limited company with number 09946822. It was incorporated 8 years, 5 months, 18 days ago, on 12 January 2016 and it was dissolved 2 years, 8 months, 18 days ago, on 12 October 2021. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Adamson House Pomona Strand Old Trafford Manchester M16 0TT England

New address: 7 st. Petersgate Stockport SK1 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Gary Nixon

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Gary Nixon

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Gary Nixon

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Gary Nixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

Old address: 1st Floor Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom

New address: Adamson House Pomona Strand Old Trafford Manchester M16 0TT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Gary Nixon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Norton

Termination date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Winniczuk

Termination date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKH MANAGEMENT LTD

FLAT 2A,HANWELL,W7 3SS

Number:11699169
Status:ACTIVE
Category:Private Limited Company

BERNHARDS SPORTS SURFACES LIMITED

STRAIGHT MILE STRAIGHT MILE,RUGBY,CV23 9QQ

Number:03159991
Status:ACTIVE
Category:Private Limited Company

CROMBERDALE COURT (MANAGEMENT) LIMITED

63 EGERTON GARDENS,LONDON,SW3 2DA

Number:11946030
Status:ACTIVE
Category:Private Limited Company

E.H TESTING CONSULTANCY LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11968150
Status:ACTIVE
Category:Private Limited Company

LEATHER REFRESH LTD.

72 COMMODORE ROAD,LOWESTOFT,NR32 3NF

Number:05305106
Status:ACTIVE
Category:Private Limited Company

OMNIPROP LIMITED

8 DUNBAR AVENUE,LONDON,SW16 4SD

Number:08574285
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