Advanced company searchLink opens in new window

SAUNDERS P SOT LIMITED

Company number 03873720

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2011 AD01 Registered office address changed from Hatherton House Hatherton Street Walsall WS1 1YB on 22 August 2011
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
17 Feb 2011 AA Total exemption full accounts made up to 30 November 2010
17 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
17 Nov 2010 CH03 Secretary's details changed for Miss Gemma Lisa Saunders on 9 November 2010
21 Oct 2010 CH03 Secretary's details changed for Miss Gemma Lisa Hayes on 18 October 2010
16 Apr 2010 AA Total exemption full accounts made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Paul Saunders on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Miss Gemma Lisa Hayes on 21 September 2009
28 Sep 2009 288c Director's Change of Particulars / paul saunders / 21/09/2009 / HouseName/Number was: 2, now: flat 23; Street was: capitol square 46 church street, now: the driftbridge; Area was: , now: reigate road; Post Code was: KT17 4NP, now: KT17 3JZ
11 May 2009 AA Total exemption full accounts made up to 30 November 2008
17 Nov 2008 288a Secretary appointed miss gemma lisa hayes
17 Nov 2008 363a Return made up to 09/11/08; full list of members
14 Nov 2008 288b Appointment Terminated Secretary susan langdon
25 Sep 2008 288c Director's Change of Particulars / paul saunders / 20/09/2008 / HouseName/Number was: , now: 2; Street was: 267 malden road, now: capitol square 46 church street; Post Town was: new malden, now: epsom; Post Code was: KP3 6AH, now: KT17 4NP; Country was: , now: united kingdom
19 May 2008 AA Total exemption full accounts made up to 30 November 2007
15 Nov 2007 363a Return made up to 09/11/07; full list of members
18 Apr 2007 AA Total exemption full accounts made up to 30 November 2006
17 Nov 2006 363a Return made up to 09/11/06; full list of members
17 May 2006 AA Total exemption full accounts made up to 30 November 2005
15 Nov 2005 363a Return made up to 09/11/05; full list of members
15 Mar 2005 AA Total exemption full accounts made up to 30 November 2004