Download leads from Nexok and grow your business. Find out more

Sawyers Funeral Services Ltd

Documents

Total Documents38
Total Pages170

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off
9 May 2023First Gazette notice for voluntary strike-off
28 April 2023Application to strike the company off the register
24 February 2023Registered office address changed from Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ to 27 Rose Avenue Hazlemere High Wycombe HP15 7PH on 24 February 2023
31 October 2022Confirmation statement made on 30 September 2022 with no updates
29 June 2022Micro company accounts made up to 30 September 2021
4 November 2021Confirmation statement made on 30 September 2021 with no updates
24 June 2021Micro company accounts made up to 30 September 2020
23 October 2020Confirmation statement made on 30 September 2020 with no updates
2 December 2019Micro company accounts made up to 30 September 2019
3 October 2019Confirmation statement made on 30 September 2019 with no updates
27 June 2019Micro company accounts made up to 30 September 2018
1 October 2018Confirmation statement made on 30 September 2018 with no updates
24 July 2018Micro company accounts made up to 30 September 2017
23 November 2017Confirmation statement made on 30 September 2017 with no updates
23 November 2017Confirmation statement made on 30 September 2017 with no updates
19 December 2016Accounts for a dormant company made up to 30 September 2016
19 December 2016Accounts for a dormant company made up to 30 September 2016
1 November 2016Confirmation statement made on 30 September 2016 with updates
1 November 2016Confirmation statement made on 30 September 2016 with updates
16 June 2016Accounts for a dormant company made up to 30 September 2015
16 June 2016Accounts for a dormant company made up to 30 September 2015
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
9 October 2015Secretary's details changed for Gary John Arnond on 1 October 2015
9 October 2015Secretary's details changed for Gary John Arnond on 1 October 2015
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
9 October 2015Secretary's details changed for Gary John Arnond on 1 October 2015
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
16 December 2014Appointment of Gary John Arnond as a secretary on 30 September 2014
16 December 2014Appointment of Gary John Arnond as a secretary on 30 September 2014
16 December 2014Appointment of Gary John Arnold as a director on 30 September 2014
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
16 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100
16 December 2014Appointment of Gary John Arnold as a director on 30 September 2014
10 October 2014Termination of appointment of Barbara Kahan as a director on 30 September 2014
10 October 2014Termination of appointment of Barbara Kahan as a director on 30 September 2014
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
Sign up now to grow your client base. Plans & Pricing