Advanced company searchLink opens in new window

SAYNOR, BAILEY & FRASER LTD

Company number 11060089

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
06 May 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Ms Jo Maylard on 10 October 2018
15 Oct 2018 PSC04 Change of details for Ms Jo Bailey as a person with significant control on 6 October 2018
15 Oct 2018 AD01 Registered office address changed from 117 Brisbane Road Mickleover Derby DE3 9LP England to 34 Trusley Brook Hilton Derby DE65 5LA on 15 October 2018
27 Aug 2018 TM01 Termination of appointment of John Robert Saynor as a director on 25 August 2018
26 Aug 2018 PSC07 Cessation of John Robert Saynor as a person with significant control on 25 August 2018
05 Jul 2018 PSC04 Change of details for Ms Jo Bailey as a person with significant control on 5 July 2018
05 Jul 2018 PSC04 Change of details for Mrs Janet Haddock-Fraser as a person with significant control on 5 July 2018
05 Jul 2018 PSC04 Change of details for Mr John Robert Saynor as a person with significant control on 5 July 2018
26 Jun 2018 CH01 Director's details changed for Mr John Robert Saynor on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Ms Jo Maylard on 26 June 2018
26 Jun 2018 PSC04 Change of details for Ms Jo Bailey as a person with significant control on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mrs Janet Haddock-Fraser on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 117 Brisbane Road Mickleover Derby DE3 9LP on 26 June 2018
14 Apr 2018 AA01 Previous accounting period shortened from 5 April 2018 to 31 March 2018
14 Feb 2018 CH01 Director's details changed for Ms Jo Bailey on 13 February 2018
03 Jan 2018 AA01 Current accounting period shortened from 30 November 2018 to 5 April 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted