SAYNOR SALES CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 10297740 |
Category | Private Limited Company |
Incorporated | 27 Jul 2016 |
Age | 7 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2024 |
Years | 2 months, 22 days |
SUMMARY
SAYNOR SALES CONSULTANCY LIMITED is an dissolved private limited company with number 10297740. It was incorporated 7 years, 10 months, 9 days ago, on 27 July 2016 and it was dissolved 2 months, 22 days ago, on 14 March 2024. The company address is C/O Beesley Corporate Recovery, Astute House C/O Beesley Corporate Recovery, Astute House, Handforth, SK9 3HP, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2023
Action Date: 29 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2022
Action Date: 29 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-29
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-04
Old address: Unit 46 Tyne Road Sandy SG19 1SA England
New address: C/O Beesley Corporate Recovery, Astute House Wilmslow Road Handforth Cheshire SK9 3HP
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 17 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
New address: Unit 46 Tyne Road Sandy SG19 1SA
Old address: 3 Appleby Gardens Dunstable LU6 3DB England
Change date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth David Saynor
Change date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-02
Charge number: 102977400001
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
New address: 3 Appleby Gardens Dunstable LU6 3DB
Change date: 2018-04-10
Old address: 22 Owlswood Owlswood Sandy Bedfordshire SG19 2SL England
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Some Companies
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10163479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAYS CAPITAL NOMINEES LIMITED
1 CHURCHILL PLACE,,E14 5HP
Number: | 01957372 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE,CHESTER,CH4 9EP
Number: | 03308849 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 04684650 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PHORPRES CLOSE CYGNET PARK,PETERBOROUGH,PE7 8FZ
Number: | 06007348 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHERRY TREE HOUSE,ALDERLEY EDGE,SK9 7BL
Number: | 08156725 |
Status: | ACTIVE |
Category: | Private Limited Company |