Advanced company searchLink opens in new window

SAAB GREAT BRITAIN LIMITED

Company number 00672661

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 November 2016
18 Jan 2016 4.68 Liquidators' statement of receipts and payments to 15 November 2015
14 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2014
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 15 November 2013
08 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
29 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2012 2.24B Administrator's progress report to 16 November 2012
16 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Jul 2012 2.24B Administrator's progress report to 28 May 2012
22 Feb 2012 2.23B Result of meeting of creditors
16 Feb 2012 2.16B Statement of affairs with form 2.14B
30 Jan 2012 2.17B Statement of administrator's proposal
20 Dec 2011 AD01 Registered office address changed from Martell House University Way Cranfield Bedford Bedfordshire MK43 0TR United Kingdom on 20 December 2011
12 Dec 2011 2.12B Appointment of an administrator
08 Dec 2011 TM01 Termination of appointment of Jan Jonsson as a director
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
10 May 2011 AD01 Registered office address changed from Martell House University Way Cranfield Business Park Cranfield Bedfordshire MR43 0TR on 10 May 2011
06 Apr 2011 CH01 Director's details changed for David Francis Pugh on 31 March 2011
04 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-04-04
  • GBP 22,500,000
21 Feb 2011 AP01 Appointment of Matthias Seidl as a director
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jan 2011 TM01 Termination of appointment of Adrian Hallmark as a director
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association