This company is commonly known as P.j. Saines And Company Limited. The company was founded 47 years ago and was given the registration number 01286520. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | P.J. SAINES AND COMPANY LIMITED |
---|---|---|
Company Number | : | 01286520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 1976 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parklands House, Portland Road, Dorking, United Kingdom, RH4 1EW | Secretary | 14 July 2005 | Active |
Parklands House, Portland Road, Dorking, United Kingdom, RH4 1EW | Director | 11 February 2002 | Active |
Parklands House, Portland Road, Dorking, United Kingdom, RH4 1EW | Director | - | Active |
Parklands, Mayes Green Ockley, Dorking, RH5 5PN | Secretary | - | Active |
Parklands, Mayes Green Ockley, Dorking, RH5 5PN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-09 | Resolution | Resolution. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Change person secretary company with change date. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-07-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.