SOURCE 2 SAVE LTD
Company Documents
Date | Description |
---|---|
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/05/2328 May 2023 | Final Gazette dissolved following liquidation |
28/02/2328 February 2023 | Return of final meeting in a members' voluntary winding up |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Appointment of a voluntary liquidator |
15/11/2215 November 2022 | Registered office address changed from 21 the Glade Escrick York YO19 6JH to The Chapel Bridge Street Driffield YO25 6DA on 2022-11-15 |
15/11/2215 November 2022 | Declaration of solvency |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
23/07/1723 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WHITAKER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 13 GEORGE STREET BRIDLINGTON NORTH HUMBERSIDE YO15 3PN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
19/06/1419 June 2014 | DIRECTOR APPOINTED KEVIN WHITAKER |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/08/1310 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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