SAXONSIDE LIMITED

27 Byrom Street 27 Byrom Street, Manchester, M3 4PF
StatusLIQUIDATION
Company No.10450781
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SAXONSIDE LIMITED is an liquidation private limited company with number 10450781. It was incorporated 7 years, 8 months, 11 days ago, on 28 October 2016. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2024

Action Date: 05 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

Old address: C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU

New address: 27 Byrom Street Castlefield Manchester M3 4PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2023

Action Date: 18 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-18

Old address: Centaur House Ancells Road Fleet GU51 2UJ England

New address: C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Mr Adam Keith Fathers

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 6 Limecroft Yateley Hampshire GU46 6nd England

New address: Centaur House Ancells Road Fleet GU51 2UJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

New address: 6 Limecroft Yateley Hampshire GU46 6nd

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Keith Fathers

Notification date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Keith Fathers

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri Richard John

Cessation date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri John

Notification date: 2017-10-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 FIRE AND SECURITY PROTECTION LTD

MAYFIELD HOUSE,DARWEN,BB3 1LS

Number:11264942
Status:ACTIVE
Category:Private Limited Company

DAILEY HILL HOUSE MANAGEMENT LIMITED

54 BROAD STREET,BANBURY,OX16 5BL

Number:08982924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELEGANT TALENT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10038549
Status:LIQUIDATION
Category:Private Limited Company

LPC (PHARMACEUTICALS) LTD

SELSDON HOUSE 1ST FLOOR,SOUTH CROYDON,CR2 8LD

Number:01414640
Status:ACTIVE
Category:Private Limited Company

SENSOR TECHNOLOGY LIMITED

BALSCOTT MILL,BANBURY,OX15 6EY

Number:01242171
Status:ACTIVE
Category:Private Limited Company

TECHNOMUNCH LTD

21 HILDENS DRIVE,READING,RG31 5HW

Number:09053728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source