Advanced company searchLink opens in new window

SAYER METAL TRADING LTD

Company number 11300123

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)
16 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 28 June 2024
02 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
17 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2022 LIQ02 Statement of affairs
14 Jul 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-29
20 Jun 2022 AD01 Registered office address changed from Price Water House Central Square South Orchard Street Newcastle upon Tyne Tyne and Wear NE1 3AZ England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 20 June 2022
07 Jun 2022 CERTNM Company name changed g d media LTD\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
27 May 2022 PSC07 Cessation of International Assets & Resources Limited as a person with significant control on 20 May 2020
27 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
27 May 2022 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Price Water House Central Square South Orchard Street Newcastle upon Tyne Tyne and Wear NE1 3AZ on 27 May 2022
16 May 2022 PSC01 Notification of Stuart Thomas Sayer as a person with significant control on 7 May 2022
16 May 2022 PSC07 Cessation of Paul Mursell as a person with significant control on 7 May 2022
16 May 2022 TM01 Termination of appointment of Paul Edward Mursell as a director on 7 May 2022
09 May 2022 AP01 Appointment of Mr Stuart Thomas Sayer as a director on 30 April 2022
04 May 2022 CS01 Confirmation statement made on 13 January 2022 with updates
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-14
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-03
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
11 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 PSC01 Notification of Paul Mursell as a person with significant control on 29 May 2019
29 May 2019 PSC05 Change of details for International Assets & Resources Limited as a person with significant control on 29 May 2019
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28