SARENA MFG LIMITED
Status | DISSOLVED |
Company No. | 04948402 |
Category | Private Limited Company |
Incorporated | 30 Oct 2003 |
Age | 20 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 27 days |
SUMMARY
SARENA MFG LIMITED is an dissolved private limited company with number 04948402. It was incorporated 20 years, 7 months ago, on 30 October 2003 and it was dissolved 3 years, 6 months, 27 days ago, on 03 November 2020. The company address is Stanley House Stanley House, Bilston, WV14 6AH, England.
Company Fillings
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-03
Old address: Pfg House, Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ
New address: Stanley House 27 Wellington Road Bilston WV14 6AH
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Gary Parkinson
Documents
Mortgage satisfy charge full
Date: 25 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-18
Officer name: Mr Gary Parkinson
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-18
Officer name: Patricia Parkinson
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Parkinson
Termination date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 02 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Patricia Parkinson
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Parkinson
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Parkinson
Change date: 2011-11-01
Documents
Change person secretary company with change date
Date: 23 Nov 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Parkinson
Change date: 2011-11-01
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lewin
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Parkinson
Change date: 2011-10-01
Documents
Change person secretary company with change date
Date: 09 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Lisa Parkinson
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Resolution
Date: 14 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 21 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Move registers to sail company
Date: 17 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Parkinson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Eric Parkinson
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Lewin
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lisa Parkinson
Documents
Certificate change of name company
Date: 03 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tudor panels LIMITED\certificate issued on 03/11/09
Documents
Change of name notice
Date: 03 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 30 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 30 Oct 2009
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: 76 tudor hill sutton coldfield west midlands B73 6BE
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 150@1=150 £ ic 750/900
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 150@1=150 £ ic 600/750
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 89@1=89 £ ic 511/600
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/12/06--------- £ si 509@1=509 £ ic 2/511
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09273495 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B KILWARDBY STREET,ASHBY-DE-LA-ZOUCH,LE65 2FR
Number: | 09899022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIVERY,STUDLEY,B80 7AL
Number: | 08514006 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA
Number: | OC386760 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NORTHSTAR TRANSPORT CONSULTANCY LIMITED
12 CHELTENHAM ROAD,GLOUCESTER,GL2 0LR
Number: | 06920467 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREREQUISITEPROPERTYGROUP LIMITED
8 HEMMELLS,BASILDON,SS15 6ED
Number: | 10936516 |
Status: | ACTIVE |
Category: | Private Limited Company |