SAYNOR SALES CONSULTANCY LIMITED

C/O Beesley Corporate Recovery, Astute House C/O Beesley Corporate Recovery, Astute House, Handforth, SK9 3HP, Cheshire
StatusDISSOLVED
Company No.10297740
CategoryPrivate Limited Company
Incorporated27 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution14 Mar 2024
Years2 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

Gazette dissolved liquidation

Date: 14 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABMAX TESTING LIMITED

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

CHADWICK MCLEAN LIMITED

PULFORD HOUSE BELL MEADOW BUSINESS PARK PARK LANE,CHESTER,CH4 9EP

Number:03308849
Status:ACTIVE
Category:Private Limited Company

JOY ENTERPRISES LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:04684650
Status:ACTIVE
Category:Private Limited Company

PREMIER APPLIANCE WORLD LTD

2 PHORPRES CLOSE CYGNET PARK,PETERBOROUGH,PE7 8FZ

Number:06007348
Status:ACTIVE
Category:Private Limited Company

SPELLOW HOUSE CONSULTING LTD

3 CHERRY TREE HOUSE,ALDERLEY EDGE,SK9 7BL

Number:08156725
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