Founded in 1995, Saks Franchise Services Ltd has its registered office in York, it's status at Companies House is "Dissolved". This company does not have any directors listed. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 November 2017 | |
LIQ14 - N/A | 31 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2013 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
F10.2 - N/A | 17 July 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
4.20 - N/A | 13 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 July 2012 | |
LIQ MISC RES - N/A | 13 July 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
MEM/ARTS - N/A | 05 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 July 2012 | |
AD01 - Change of registered office address | 22 June 2012 | |
TM02 - Termination of appointment of secretary | 26 March 2012 | |
TM01 - Termination of appointment of director | 26 March 2012 | |
CH01 - Change of particulars for director | 13 March 2012 | |
CH03 - Change of particulars for secretary | 13 March 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 31 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 03 January 2006 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 03 November 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
363s - Annual Return | 26 November 2002 | |
AA - Annual Accounts | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 30 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 07 December 1999 | |
AA - Annual Accounts | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 01 May 1999 | |
288b - Notice of resignation of directors or secretaries | 01 May 1999 | |
288a - Notice of appointment of directors or secretaries | 01 May 1999 | |
395 - Particulars of a mortgage or charge | 16 April 1999 | |
363s - Annual Return | 27 November 1998 | |
AA - Annual Accounts | 20 October 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
363s - Annual Return | 10 December 1997 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 17 December 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 December 1995 | |
288 - N/A | 29 November 1995 | |
287 - Change in situation or address of Registered Office | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
288 - N/A | 28 November 1995 | |
288 - N/A | 28 November 1995 | |
NEWINC - New incorporation documents | 23 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 February 2008 | Outstanding |
N/A |
Legal charge | 06 May 2003 | Fully Satisfied |
N/A |
Legal charge | 01 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1999 | Fully Satisfied |
N/A |
Debenture | 10 February 1998 | Fully Satisfied |
N/A |