- Company Overview for SAXONBY (PLANT) LIMITED (09064999)
- Filing history for SAXONBY (PLANT) LIMITED (09064999)
- People for SAXONBY (PLANT) LIMITED (09064999)
- Charges for SAXONBY (PLANT) LIMITED (09064999)
- Insolvency for SAXONBY (PLANT) LIMITED (09064999)
- More for SAXONBY (PLANT) LIMITED (09064999)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2021 | |
25 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jun 2019 | AD01 | Registered office address changed from 7 Sweetlake Business Village Shrewsbury SY3 9EW England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 24 June 2019 | |
21 Jun 2019 | LIQ02 | Statement of affairs | |
21 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | TM01 | Termination of appointment of Pak Kuen Wong as a director on 17 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
27 Apr 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
20 Mar 2018 | MR01 | Registration of charge 090649990002, created on 19 March 2018 | |
15 Mar 2018 | MR04 | Satisfaction of charge 090649990001 in full | |
05 Dec 2017 | MR01 | Registration of charge 090649990001, created on 4 December 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Timothy Paul Charnley as a director on 26 October 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 7 Sweetlake Business Village Shrewsbury SY3 9EW on 14 March 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
20 Jul 2015 | CH01 | Director's details changed for Mr James Wood on 21 January 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Timothy Paul Charnley on 10 June 2015 | |
17 Mar 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 August 2015 |