J.SAUNDERS ENGINEERING LIMITED

7 Elm Tree Road 7 Elm Tree Road, Swansea, SA4 9FH, Wales
StatusDISSOLVED
Company No.10646714
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 29 days

SUMMARY

J.SAUNDERS ENGINEERING LIMITED is an dissolved private limited company with number 10646714. It was incorporated 7 years, 2 months, 27 days ago, on 02 March 2017 and it was dissolved 1 year, 3 months, 29 days ago, on 31 January 2023. The company address is 7 Elm Tree Road 7 Elm Tree Road, Swansea, SA4 9FH, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: 7 Elm Tree Road Penllergaer Swansea SA4 9FH

Old address: 7 Elm Tree Road Penllergaer Swansea SA4 9FH Wales

Change date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Old address: 67 Hanover Street Swansea SA1 6BE Wales

New address: 7 Elm Tree Road Penllergaer Swansea SA4 9FH

Change date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 67 Hanover Street Swansea SA1 6BE

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Old address: 2 East Street South Stifford Grays RM20 4XJ United Kingdom

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 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: 28 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. C. COOPER (LYE) LIMITED

THE STAFFORDSHIRE GOLF CLUB BLACKHILLS, BRIDGNORTH ROAD,DUDLEY,DY3 4PU

Number:00913834
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PUBLISHING (MUSIC) LIMITED

FAIRLEA HOUSE STATION ROAD,NORTHALLERTON,DL7 0QN

Number:03553225
Status:ACTIVE
Category:Private Limited Company
Number:CS001125
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SOLGOL LTD

SECOND FLOOR,NORTHAMPTON,NN1 4EF

Number:11816374
Status:ACTIVE
Category:Private Limited Company

SPREADMAIN LIMITED

4 WOOLLARDS LANE,CAMBRIDGE,CB22 5LZ

Number:01786879
Status:ACTIVE
Category:Private Limited Company

THE GRANARY (WEYBRIDGE) LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:09175694
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