PG SAUNBY LIMITED

11 Edinburgh Road 11 Edinburgh Road, Leicester, LE9 7HP, England
StatusDISSOLVED
Company No.09492057
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 25 days

SUMMARY

PG SAUNBY LIMITED is an dissolved private limited company with number 09492057. It was incorporated 9 years, 3 months, 1 day ago, on 16 March 2015 and it was dissolved 1 year, 9 months, 25 days ago, on 23 August 2022. The company address is 11 Edinburgh Road 11 Edinburgh Road, Leicester, LE9 7HP, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: 11 Edinburgh Road Earl Shilton Leicester LE9 7HP

Old address: 52 Beverley Avenue Nuneaton Warwickshire CV10 9SH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Carly Saunby

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Saunby

Termination date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: Flat 6, 37 Montpelier Crescent Brighton BN1 3JL United Kingdom

Change date: 2015-08-07

New address: 52 Beverley Avenue Nuneaton Warwickshire CV10 9SH

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKING MARVELLOUS LIMITED

8 KNIGHTS PARK HUSSEY ROAD,SHREWSBURY,SY1 3TE

Number:07165997
Status:ACTIVE
Category:Private Limited Company

HAWK ELECTRICAL SOUTHEAST LIMITED

6 DAINTONS COTTAGES,HAWKHURST,TN18 4BB

Number:07334074
Status:ACTIVE
Category:Private Limited Company

HUB TECH LIMITED

20 DUNRAVEN PARK,BELFAST,BT5 5LF

Number:NI649685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRISS SUPPLIES LTD

97 BRICKHILL DRIVE,BEDFORD,MK41 7QF

Number:07469675
Status:ACTIVE
Category:Private Limited Company

LEICESTERSHIRE FILM ARCHIVE LIMITED

17 KINGSWAY,LEICESTERSHIRE,LE3 2JL

Number:04053053
Status:ACTIVE
Category:Private Limited Company

TAMNADEESE ASSET MANAGEMENT LTD

16 MAIN STREET,LIMAVADY,BT49 0EU

Number:NI630213
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