- Company Overview for C & J SEYMOUR INVESTMENTS LIMITED (00642666)
- Filing history for C & J SEYMOUR INVESTMENTS LIMITED (00642666)
- People for C & J SEYMOUR INVESTMENTS LIMITED (00642666)
- Charges for C & J SEYMOUR INVESTMENTS LIMITED (00642666)
- More for C & J SEYMOUR INVESTMENTS LIMITED (00642666)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2012 | DS01 | Application to strike the company off the register | |
26 Mar 2012 | CH01 | Director's details changed for Ms Lynn Seymour on 23 March 2012 | |
21 Mar 2012 | AD01 | Registered office address changed from Yr Ydlan Trelech Carmarthen SA33 6RU on 21 March 2012 | |
11 Oct 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Ms Lynn Seymour on 11 February 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from 34-40 High Street Seaford East Sussex BN25 1PL on 15 June 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
23 Sep 2009 | 288b | Appointment Terminated Director and Secretary joan seymour | |
23 Sep 2009 | 288b | Appointment Terminated Director colin seymour | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
07 Apr 2008 | 225 | Accounting reference date extended from 28/03/2008 to 31/03/2008 | |
07 Mar 2008 | 288c | Director's Change of Particulars / lynn stathers / 28/01/2008 / Title was: dr, now: ; Surname was: stathers, now: seymour; HouseName/Number was: , now: 11; Street was: 11 blue haze avenue, now: blue haze avenue | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 28 March 2007 | |
29 Oct 2007 | 363a | Return made up to 25/09/07; full list of members | |
17 Oct 2007 | 225 | Accounting reference date shortened from 31/03/07 to 28/03/07 | |
13 Feb 2007 | 288a | New director appointed | |
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |