Advanced company searchLink opens in new window

SAXONBY (PLANT) LIMITED

Company number 09064999

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)
15 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 12 May 2021
25 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2019 AD01 Registered office address changed from 7 Sweetlake Business Village Shrewsbury SY3 9EW England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 24 June 2019
21 Jun 2019 LIQ02 Statement of affairs
21 Jun 2019 600 Appointment of a voluntary liquidator
21 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-13
17 Jan 2019 TM01 Termination of appointment of Pak Kuen Wong as a director on 17 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with updates
27 Apr 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
20 Mar 2018 MR01 Registration of charge 090649990002, created on 19 March 2018
15 Mar 2018 MR04 Satisfaction of charge 090649990001 in full
05 Dec 2017 MR01 Registration of charge 090649990001, created on 4 December 2017
19 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Oct 2016 TM01 Termination of appointment of Timothy Paul Charnley as a director on 26 October 2016
06 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
08 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Mar 2016 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 7 Sweetlake Business Village Shrewsbury SY3 9EW on 14 March 2016
22 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
20 Jul 2015 CH01 Director's details changed for Mr James Wood on 21 January 2015
20 Jul 2015 CH01 Director's details changed for Mr Timothy Paul Charnley on 10 June 2015
17 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 August 2015