- Company Overview for SAUNDERS SURFACING LIMITED (07211487)
- Filing history for SAUNDERS SURFACING LIMITED (07211487)
- People for SAUNDERS SURFACING LIMITED (07211487)
- Insolvency for SAUNDERS SURFACING LIMITED (07211487)
- More for SAUNDERS SURFACING LIMITED (07211487)
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) |
---|---|---|---|
01 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from The Ivy House 1 Folly Lane Petersfield Hampshire GU31 4AU England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 January 2021 | |
08 Jan 2021 | LIQ02 | Statement of affairs | |
08 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
27 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
17 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Wayne Christopher Saunders on 1 April 2018 | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield Hampshire GU31 4AU on 18 January 2017 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
29 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |