Advanced company searchLink opens in new window

C & J SEYMOUR INVESTMENTS LIMITED

Company number 00642666

Filter by category

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)
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
  • GBP 5,350
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