CHRIS SAVAGE STONE SPECIALISTS LTD

Register to unlock more data on OkredoRegister

CHRIS SAVAGE STONE SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07395875

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn, London EC1N 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon24/04/2023
Final Gazette dissolved following liquidation
dot icon23/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2022
Registered office address changed from 3 Church Street Odiham Hook Hampshire RG29 1LU England to Harrisons Business Recovery & Insolvency (London) Westgate House 9 Holborn London EC1N 2LL on 2022-04-15
dot icon15/04/2022
Statement of affairs
dot icon15/04/2022
Appointment of a voluntary liquidator
dot icon15/04/2022
Resolutions
dot icon06/12/2021
Termination of appointment of Joshua Terence Hill as a director on 2021-12-04
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon13/10/2020
Registered office address changed from 3 Church Street Church Street Odiham Hook RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2020-10-13
dot icon13/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/10/2019
Director's details changed for Mr Joshua Terence Hill on 2019-10-07
dot icon26/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/02/2019
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Church Street Odiham Hook RG29 1LU on 2019-02-06
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon04/09/2018
Director's details changed for Mr Joshua Terence Hill on 2018-09-04
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Satisfaction of charge 073958750002 in full
dot icon18/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon01/07/2016
Termination of appointment of Celia Potts as a director on 2016-06-07
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/02/2016
Termination of appointment of Sara Janman as a director on 2016-02-19
dot icon13/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/03/2015
Termination of appointment of Matthew Ellis as a director on 2015-03-31
dot icon02/03/2015
Appointment of Miss Sara Janman as a director on 2015-02-19
dot icon13/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mrs Celia Potts on 2014-09-10
dot icon27/03/2014
Director's details changed for Mr Joshua Terence Hill on 2014-03-27
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Registration of charge 073958750002
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mrs Celia Potts on 2013-10-04
dot icon10/10/2013
Director's details changed for Mr Christopher Savage on 2013-10-04
dot icon10/10/2013
Director's details changed for Mr Matthew Ellis on 2013-10-04
dot icon10/10/2013
Director's details changed for Mr Joshua Terence Hill on 2013-10-04
dot icon07/10/2013
Registration of charge 073958750001
dot icon11/09/2013
Director's details changed for Mr Christopher Savage on 2013-09-05
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Director's details changed for Mr Mathew Ellis on 2013-01-28
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Joshua Terence Hill as a director
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Mathew Ellis on 2011-10-04
dot icon11/04/2011
Registered office address changed from 17 Biscay Close Littlehampton BN17 6SW United Kingdom on 2011-04-11
dot icon04/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHRIS SAVAGE STONE SPECIALISTS LTD

CHRIS SAVAGE STONE SPECIALISTS LTD is an(a) Dissolved company incorporated on 04/10/2010 with the registered office located at Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn, London EC1N 2LL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS SAVAGE STONE SPECIALISTS LTD?

toggle

CHRIS SAVAGE STONE SPECIALISTS LTD is currently Dissolved. It was registered on 04/10/2010 and dissolved on 24/04/2023.

Where is CHRIS SAVAGE STONE SPECIALISTS LTD located?

toggle

CHRIS SAVAGE STONE SPECIALISTS LTD is registered at Harrisons Business Recovery & Insolvency (London) Westgate House, 9 Holborn, London EC1N 2LL.

What does CHRIS SAVAGE STONE SPECIALISTS LTD do?

toggle

CHRIS SAVAGE STONE SPECIALISTS LTD operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

What is the latest filing for CHRIS SAVAGE STONE SPECIALISTS LTD?

toggle

The latest filing was on 24/04/2023: Final Gazette dissolved following liquidation.