About

Registered Number: 04032732
Date of Incorporation: 12/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: 97 Hockley Road, Wilnecote, Tamworth, Staffordshire, B77 5EF

 

Having been setup in 2000, Cashsaver Ltd has its registered office in Staffordshire, it has a status of "Dissolved". We don't know the number of employees at this business. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Adele 12 July 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 26 April 2015
AA - Annual Accounts 08 April 2015
AA01 - Change of accounting reference date 26 March 2015
AA - Annual Accounts 29 September 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 05 March 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 04 March 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 23 February 2011
DISS40 - Notice of striking-off action discontinued 16 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 14 November 2010
CH01 - Change of particulars for director 14 November 2010
CH01 - Change of particulars for director 14 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 01 January 2009
363a - Annual Return 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 July 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 28 March 2002
225 - Change of Accounting Reference Date 13 March 2002
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
395 - Particulars of a mortgage or charge 18 May 2001
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.