SAPHIRE GROUP LIMITED

Company Documents

DateDescription
06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2220 May 2022 Removal of liquidator by court order

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-30

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM UNIT 3 WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON SN5 7YT ENGLAND

View Document

17/10/1817 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1817 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY WAYNE BIGNELL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 10 MARSHALL ROAD HILLMEAD SWINDON WILTSHIRE SN5 5FZ

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SIMON COLLETT

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BIGNELL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS KATY COLLETT

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLETT

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR SIMON COLLETT

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR WAYNE BIGNELL

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056972860001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLETT / 15/06/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HENNESSEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE BIGNELL / 01/02/2013

View Document

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLETT / 15/11/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MRS SAMANTHA JANE HENNESSEY

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 7, LYNTON ROAD CHENEY MANOR INDUSTRIAL EST SWINDON WILTSHIRE SN2 2QJ

View Document

26/02/1026 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLETT / 01/10/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR SIMON COLLETT

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA HENNESSEY

View Document

14/07/0914 July 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company