About

Registered Number: 04568724
Date of Incorporation: 21/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: 158 Hemper Lane, Sheffield, S8 7FE,

 

Having been setup in 2002, Save & Protect Ltd are based in Sheffield. Save & Protect Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RODGER, Julie Elizabeth 28 October 2002 30 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 14 February 2019
AD01 - Change of registered office address 05 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 December 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 26 October 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 24 November 2003
225 - Change of Accounting Reference Date 26 August 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.