Advanced company searchLink opens in new window

SEAFOX SHIPPING LIMITED

Company number 01371527

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 288b Appointment terminated director joseph dempsey
18 Jun 2009 3.6 Receiver's abstract of receipts and payments to 4 June 2009
18 Jun 2009 405(2) Notice of ceasing to act as receiver or manager
09 Jun 2009 3.6 Receiver's abstract of receipts and payments to 30 June 2008
18 May 2009 3.6 Receiver's abstract of receipts and payments to 30 June 2008
18 Sep 2007 3.6 Receiver's abstract of receipts and payments
10 Aug 2006 3.6 Receiver's abstract of receipts and payments
28 Jul 2005 3.6 Receiver's abstract of receipts and payments
07 Jul 2004 3.6 Receiver's abstract of receipts and payments
17 Jul 2003 3.6 Receiver's abstract of receipts and payments
02 Oct 2002 3.10 Administrative Receiver's report
06 Aug 2002 287 Registered office changed on 06/08/02 from: unit a enterprise close millennium business park mansfield nottinghamshire NG19 7JY
11 Jul 2002 405(1) Appointment of receiver/manager
14 Jun 2002 AA
22 Jan 2002 363s Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
03 Aug 2001 287 Registered office changed on 03/08/01 from: thomas duggan house wellcroft shipley west yorkshire BD18 3QH
05 Apr 2001 AA
30 Oct 2000 288a New secretary appointed
30 Oct 2000 288b Secretary resigned;director resigned
03 Apr 2000 287 Registered office changed on 03/04/00 from: tong hall tong west yorkshire BD4 0RR
03 Apr 2000 AA
30 Mar 2000 363s Return made up to 30/11/99; full list of members
08 Oct 1999 395 Particulars of mortgage/charge