- Company Overview for SEQUIN STONE LIMITED (02162747)
- Filing history for SEQUIN STONE LIMITED (02162747)
- People for SEQUIN STONE LIMITED (02162747)
- Charges for SEQUIN STONE LIMITED (02162747)
- Insolvency for SEQUIN STONE LIMITED (02162747)
- More for SEQUIN STONE LIMITED (02162747)
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 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2022 | |
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2022 | LIQ10 | Removal of liquidator by court order | |
28 Mar 2022 | PSC07 | Cessation of Neil Andrew Kendall as a person with significant control on 28 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Neil Andrew Kendall as a director on 28 March 2022 | |
28 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
22 Oct 2020 | LIQ02 | Statement of affairs | |
19 Sep 2020 | AD01 | Registered office address changed from Unit 35 Union Mills Tanyard Road, Milnsbridge Huddersfield West Yorkshire HD3 4NB to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 September 2020 | |
19 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Mr Neil Andrew Kendall as a person with significant control on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Neil Andrew Kendall on 12 March 2020 | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
28 Mar 2019 | PSC01 | Notification of Colin Victor Holmes as a person with significant control on 28 August 2018 | |
28 Mar 2019 | PSC01 | Notification of Neil Andrew Kendall as a person with significant control on 28 August 2018 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Paul Jackson as a director on 23 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Elizabeth Jackson as a director on 23 April 2018 |