SAUNIERE LIMITED
Status | DISSOLVED |
Company No. | 02992408 |
Category | Private Limited Company |
Incorporated | 21 Nov 1994 |
Age | 29 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
SAUNIERE LIMITED is an dissolved private limited company with number 02992408. It was incorporated 29 years, 6 months ago, on 21 November 1994 and it was dissolved 3 years, 6 months, 16 days ago, on 05 November 2020. The company address is KPMG LLP KPMG LLP, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2020
Action Date: 03 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2019
Action Date: 03 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2019
Action Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2018
Action Date: 03 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2018
Action Date: 03 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2017
Action Date: 03 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2017
Action Date: 03 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-03
Documents
Liquidation miscellaneous
Date: 07 Mar 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 28 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 28 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2016
Action Date: 03 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2016
Action Date: 03 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Sep 2015
Action Date: 03 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2015
Action Date: 03 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-03
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2015
Action Date: 12 Apr 2015
Category: Address
Type: AD01
Old address: Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB
New address: 15 Canada Square Canary Wharf London E14 5GL
Change date: 2015-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Oct 2014
Action Date: 03 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2014
Action Date: 03 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2013
Action Date: 03 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-03
Documents
Liquidation court order miscellaneous
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Apr 2013
Action Date: 03 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2012
Action Date: 03 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2012
Action Date: 03 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2011
Action Date: 03 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2011
Action Date: 03 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2010
Action Date: 03 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-03
Documents
Liquidation court order miscellaneous
Date: 30 Apr 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 30 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2010
Action Date: 03 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2009
Action Date: 03 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2009
Action Date: 03 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2008
Action Date: 03 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-03
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary megan langridge
Documents
Legacy
Date: 26 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 26/09/07 from: 15-17 grosvenor gardens london SW1W 0BD
Documents
Liquidation voluntary declaration of solvency
Date: 24 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 15 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/08/06
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; bulk list available separately
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: 1 grosvenor place london SX1X 7JJ
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate re registration public limited company to private
Date: 04 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 04 Apr 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 04 Apr 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 04 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the investment trust of investme nt trusts PLC\certificate issued on 22/03/05
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/02/05
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/02/05-03/02/05 £ si [email protected]= 137752 £ si [email protected]=10269 £ si [email protected]=546418 £ ic 6387073/7081513
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/02/05-03/02/05 £ si [email protected]= 1600000 £ ic 4787073/6387073
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/04; bulk list available separately
Documents
Legacy
Date: 03 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 03/12/04 from: 1 grosvenor place london SW1X 7JH
Documents
Accounts with accounts type group
Date: 15 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; bulk list available separately
Documents
Resolution
Date: 29 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 29 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/02; bulk list available separately
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 02 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type interim
Date: 26 Jan 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/01; bulk list available separately
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
10 BARRASTON HOLDINGS,GLASGOW,G64 4DW
Number: | SC394921 |
Status: | ACTIVE |
Category: | Private Limited Company |
FL. 2 AQUINNA HOUSE,CAMBERLEY,GU15 3HR
Number: | 10928112 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ASKEW DRIVE,READING,RG7 1HG
Number: | 05340839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FARMERY BUILDING CONTRACTORS LIMITED
47 RAINTON GROVE,BARNSLEY,S75 2QZ
Number: | 08899871 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CATHERINE STREET,ST ALBANS,AL3 5BJ
Number: | 11257597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE CROFT ROBINS COURT,BRADFORD,BD12 7HY
Number: | 09143824 |
Status: | ACTIVE |
Category: | Private Limited Company |