SARNESFIELD LTD

7 Limewood Way, Leeds, LS14 1AB, United Kingdom
StatusDISSOLVED
Company No.09767529
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 6 months, 24 days

SUMMARY

SARNESFIELD LTD is an dissolved private limited company with number 09767529. It was incorporated 8 years, 7 months, 28 days ago, on 08 September 2015 and it was dissolved 3 years, 6 months, 24 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Kevin Hill

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 7 Limewood Way Leeds LS14 1AB

Old address: 6 Plough Drive Carlton in Lindrick Worksop S81 9th United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Hill

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Hollingsworth

Cessation date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Mr Kevin Hill

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Kevin Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-10-09

New address: 6 Plough Drive Carlton in Lindrick Worksop S81 9th

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Andrew Hollingsworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Old address: 12 Clay Road Caister-on-Sea Great Yarmouth NR30 5HB United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: 14 Broomfield Lane Mattersey Thorpe Doncaster DN10 5EH United Kingdom

New address: 12 Clay Road Caister-on-Sea Great Yarmouth NR30 5HB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Parkin

Termination date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Andrew Hollingsworth

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Parkin

Appointment date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-08

Officer name: Lukasz Pozniak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: 3 Mosswood Crescent Nottingham NG5 5st United Kingdom

New address: 14 Broomfield Lane Mattersey Thorpe Doncaster DN10 5EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 3 Mosswood Crescent Nottingham NG5 5st

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-04

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lukasz Pozniak

Appointment date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQILLA LIMITED

37 WARREN STREET,,W1T 6AD

Number:05732888
Status:ACTIVE
Category:Private Limited Company

ASHALL WALTON LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:10188521
Status:ACTIVE
Category:Private Limited Company

BART NEW STRUCTURE LTD

23 SANDOWN ROAD,LONDON,SE25 4XD

Number:09198972
Status:LIQUIDATION
Category:Private Limited Company

CHINESE ACUPUNCTURE CLINIC LIMITED

150 UNION STREET,DEVON,PL1 3HL

Number:04734459
Status:ACTIVE
Category:Private Limited Company

FASCINATING PROPERTIES LIMITED

34 BROOMBRIGGS ROAD,LEICESTERSHIRE,LE3 9QN

Number:04307190
Status:ACTIVE
Category:Private Limited Company

SEADRIFT PORTHLEVEN LIMITED

PLS MANAGEMENT FIRST FLOOR REAR,KINGSTON UPON THAMES,KT2 5EE

Number:11955717
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