- Company Overview for SEDAC LIMITED (01843231)
- Filing history for SEDAC LIMITED (01843231)
- People for SEDAC LIMITED (01843231)
- Charges for SEDAC LIMITED (01843231)
- Insolvency for SEDAC LIMITED (01843231)
- More for SEDAC LIMITED (01843231)
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) |
---|---|---|---|
20 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
31 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
08 Sep 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Jun 2016 | 2.23B | Result of meeting of creditors | |
02 Jun 2016 | 2.17B | Statement of administrator's proposal | |
20 Apr 2016 | AD01 | Registered office address changed from Triple House, Whitehill Road, Crowbororugh, East Sussex, TN6 1JP. to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 20 April 2016 | |
15 Apr 2016 | 2.12B | Appointment of an administrator | |
08 Mar 2016 | TM01 | Termination of appointment of Gregory Ian Heath as a director on 7 March 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Jeremy Ian Hunt as a director on 20 January 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Jan 2015 | TM01 | Termination of appointment of John Barry Clarke as a director on 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AP01 | Appointment of Jeremy Ian Hunt as a director | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | TM01 | Termination of appointment of Frederick Rogers as a director | |
28 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders |