- Company Overview for SAUNDERS RECOVERY LIMITED (05724429)
- Filing history for SAUNDERS RECOVERY LIMITED (05724429)
- People for SAUNDERS RECOVERY LIMITED (05724429)
- Insolvency for SAUNDERS RECOVERY LIMITED (05724429)
- More for SAUNDERS RECOVERY LIMITED (05724429)
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
|
|
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
|
|
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
|
|
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 |