Advanced company searchLink opens in new window

SEQUIN STONE LIMITED

Company number 02162747

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
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