N.P.SADLER & CO. LIMITED
Status | DISSOLVED |
Company No. | 05251248 |
Category | Private Limited Company |
Incorporated | 06 Oct 2004 |
Age | 19 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2016 |
Years | 8 years, 2 months, 19 days |
SUMMARY
N.P.SADLER & CO. LIMITED is an dissolved private limited company with number 05251248. It was incorporated 19 years, 9 months, 2 days ago, on 06 October 2004 and it was dissolved 8 years, 2 months, 19 days ago, on 19 April 2016. The company address is Unit 4 24 Derby Road, Liverpool, L5 9PR.
Company Fillings
Gazette dissolved voluntary
Date: 19 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Sep 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jul 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Sadler
Termination date: 2014-06-01
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avis Ann Thomas
Termination date: 2014-06-01
Documents
Liquidation receiver cease to act receiver
Date: 22 Apr 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Feb 2015
Action Date: 14 Jan 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-01-14
Documents
Liquidation receiver appointment of receiver
Date: 21 Jan 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Move registers to sail company
Date: 21 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Neil Peter Sadler
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Rachel Sadler
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Mrs Avis Thomas
Documents
Legacy
Date: 03 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs avis thomas
Documents
Legacy
Date: 21 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ACORN DEVELOPMENTS (GY) LIMITED
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 10082890 |
Status: | ACTIVE |
Category: | Private Limited Company |
PKF-FPM ACCOUNTANTS LTD,BELFAST,BT1 4GA
Number: | NI640721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEVON HEATING SERVICES HOME COVER LTD
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 10737770 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSSAER (UK) INTERNATIONAL CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07604172 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CALLUNA DRIVE,CRAWLEY,RH10 3XF
Number: | 08008329 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CARDONESS ROAD,SHEFFIELD,S10 5RU
Number: | 08641541 |
Status: | ACTIVE |
Category: | Private Limited Company |