Advanced company searchLink opens in new window

SAVVY FOODS LTD

Company number 08609492

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)
14 May 2019 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2018 TM01 Termination of appointment of Katie Rhiannon Owens as a director on 18 March 2018
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
16 Jan 2017 AD01 Registered office address changed from Unit 10, Meersbrook Enterprise Centre Valley Road Sheffield S8 9FT England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 16 January 2017
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-09
29 Dec 2016 4.20 Statement of affairs with form 4.19
09 Nov 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 61.8278
24 Nov 2015 SH02 Sub-division of shares on 24 August 2015
24 Nov 2015 AD01 Registered office address changed from 18 Knab Croft Sheffield S7 2EQ to Unit 10, Meersbrook Enterprise Centre Valley Road Sheffield S8 9FT on 24 November 2015
21 Nov 2015 SH08 Change of share class name or designation
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £0.50 be sub-divided into a ord shares of £0.00005 24/08/2015
05 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52
11 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 50.00
23 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 16
07 Mar 2014 CERTNM Company name changed sheffield spreads LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
21 Oct 2013 CERTNM Company name changed vitella LTD\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
11 Oct 2013 CONNOT Change of name notice