Advanced company searchLink opens in new window

SAYERS & CO LIMITED

Company number 08142039

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2020 AD01 Registered office address changed from 156a Balgores Lane Romford RM2 6BP England to 85 Danbury Crescent South Ockendon RM15 5BX on 5 August 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
27 Jul 2017 PSC07 Cessation of Faith Sayers as a person with significant control on 2 February 2017
27 Jul 2017 PSC01 Notification of Stephen Hicks as a person with significant control on 2 February 2017
27 Jul 2017 TM01 Termination of appointment of Faith Logan as a director on 2 February 2017
11 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Mar 2017 AP01 Appointment of Mr Stephen Hicks as a director on 8 March 2017
08 Mar 2017 AD01 Registered office address changed from 168 Arisdale Avenue South Ockendon Essex RM15 5FE to 156a Balgores Lane Romford RM2 6BP on 8 March 2017
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
29 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
01 Sep 2013 CH01 Director's details changed for Miss Faith Logan on 31 January 2013