Advanced company searchLink opens in new window

SAUNDERS RECOVERY LIMITED

Company number 05724429

Filter by category

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2021 LIQ10 Removal of liquidator by court order
17 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2020 600 Appointment of a voluntary liquidator
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
10 Oct 2019 AD01 Registered office address changed from Unit 40 Binders Industrial Estate Cryers Hill High Wycombe Buckinghamshire HP15 6LJ to C/O Anderson Brookes Insolvency Practitioners 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 10 October 2019
09 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
09 Oct 2019 LIQ02 Statement of affairs
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 AD03 Register(s) moved to registered inspection location 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD
09 Mar 2016 AD02 Register inspection address has been changed to 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 CH01 Director's details changed for Mr Graham James Saunders on 28 February 2015
02 Mar 2015 CH01 Director's details changed for Elizabeth Anne Saunders on 28 February 2015
02 Mar 2015 AD01 Registered office address changed from 1 Fennels Road High Wycombe Buckinghamshire HP11 1SL to Unit 40 Binders Industrial Estate Cryers Hill High Wycombe Buckinghamshire HP15 6LJ on 2 March 2015