SAUNDERS P SOT LIMITED

First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, United Kingdom
StatusDISSOLVED
Company No.03873720
CategoryPrivate Limited Company
Incorporated09 Nov 1999
Age24 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 7 months, 10 days

SUMMARY

SAUNDERS P SOT LIMITED is an dissolved private limited company with number 03873720. It was incorporated 24 years, 7 months, 9 days ago, on 09 November 1999 and it was dissolved 12 years, 7 months, 10 days ago, on 08 November 2011. The company address is First Floor Black Country House First Floor Black Country House, Oldbury, B69 2DG, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Old address: Hatherton House Hatherton Street Walsall WS1 1YB

Change date: 2011-08-22

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-09

Officer name: Miss Gemma Lisa Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-18

Officer name: Miss Gemma Lisa Hayes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Saunders

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 21 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-21

Officer name: Miss Gemma Lisa Hayes

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul saunders / 21/09/2009 / HouseName/Number was: 2, now: flat 23; Street was: capitol square 46 church street, now: the driftbridge; Area was: , now: reigate road; Post Code was: KT17 4NP, now: KT17 3JZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss gemma lisa hayes

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary susan langdon

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul saunders / 20/09/2008 / HouseName/Number was: , now: 2; Street was: 267 malden road, now: capitol square 46 church street; Post Town was: new malden, now: epsom; Post Code was: KP3 6AH, now: KT17 4NP; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 27/08/02 from: 25 new street square london EC4A 3LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brana sot LIMITED\certificate issued on 07/12/99

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS KENNY ASSOCIATES LIMITED

THE OLD STABLES,GODALMING,GU7 1HW

Number:04958209
Status:ACTIVE
Category:Private Limited Company

DELPHINE INTERIORS LTD

OFFICE 7,LONDON,EC4M 7JN

Number:10924894
Status:ACTIVE
Category:Private Limited Company

MARK DERKACZ DOTCOM LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07585880
Status:ACTIVE
Category:Private Limited Company

MEERKAT WEB HOSTING LIMITED

16 KELLETT AVENUE,LEEDS,LS12 4AW

Number:08349676
Status:ACTIVE
Category:Private Limited Company

REC ADVISORY LIMITED

6 WOODLAND RISE,STOCKPORT,SK12 1AH

Number:10686149
Status:ACTIVE
Category:Private Limited Company

SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED

GLENBOURNE HOUSE,ORMSKIRK,L39 2EL

Number:07321443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source