SAYNOR SALES CONSULTANCY LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/12/2314 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/10/235 October 2023 Liquidators' statement of receipts and payments to 2023-07-29

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of affairs

View Document

04/08/214 August 2021 Registered office address changed from Unit 46 Tyne Road Sandy SG19 1SA England to C/O Beesley Corporate Recovery, Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2021-08-04

View Document

04/08/214 August 2021 Resolutions

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

17/07/2117 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

08/12/208 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID SAYNOR / 01/09/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102977400001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 22 OWLSWOOD OWLSWOOD SANDY BEDFORDSHIRE SG19 2SL ENGLAND

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company