- Company Overview for SEAFOAM INVESTMENT CO.LIMITED (00761845)
- Filing history for SEAFOAM INVESTMENT CO.LIMITED (00761845)
- People for SEAFOAM INVESTMENT CO.LIMITED (00761845)
- Charges for SEAFOAM INVESTMENT CO.LIMITED (00761845)
- Insolvency for SEAFOAM INVESTMENT CO.LIMITED (00761845)
- More for SEAFOAM INVESTMENT CO.LIMITED (00761845)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 October 2014 | |
18 Oct 2013 | AD01 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 18 October 2013 | |
17 Oct 2013 | 4.70 | Declaration of solvency | |
17 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
25 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2013 | TM01 | Termination of appointment of Robert Woolf Leff as a director on 23 January 2010 | |
24 Feb 2013 | TM02 | Termination of appointment of Rebecca Leff as a secretary on 10 June 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Robert Woolf Leff on 27 May 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2008 | |
16 Sep 2010 | AD01 | Registered office address changed from 43 Leadale Road London N16 6DG on 16 September 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
16 Sep 2010 | AP01 | Appointment of Mr Hyman Davies as a director | |
08 Sep 2010 | AC92 | Restoration by order of the court | |
01 Dec 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2009 | 363a | Return made up to 20/04/09; full list of members |