- Company Overview for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
- Filing history for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
- People for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
- Charges for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
- Insolvency for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
- More for ARTHUR H.SEYMOUR & SON,LIMITED (00221664)
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) |
---|---|---|---|
12 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 May 2014 | |
28 May 2013 | AD01 | Registered office address changed from Little Tennis Street South Trent Park Nottingham Nottinghamshire NG2 4EU on 28 May 2013 | |
25 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2013 | 600 | Appointment of a voluntary liquidator | |
25 May 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 |
Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
17 May 2012 | AP01 | Appointment of Mr Daniel Thomas Barry Griffiths as a director | |
17 May 2012 | TM01 | Termination of appointment of Martin Cox as a director | |
17 May 2012 | TM01 | Termination of appointment of Andrew Cox as a director | |
17 May 2012 | TM02 | Termination of appointment of Martin Cox as a secretary | |
23 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Martin Cox on 28 May 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Andrew John Cox on 28 May 2010 | |
24 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Sep 2007 | 363a | Return made up to 29/05/07; full list of members |