Advanced company searchLink opens in new window

SEECO (ROOF TILING) LIMITED

Company number 02813774

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
27 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 11 June 2019
05 Jul 2018 AD01 Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 July 2018
29 Jun 2018 LIQ02 Statement of affairs
29 Jun 2018 600 Appointment of a voluntary liquidator
29 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-12
19 Sep 2017 AD01 Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017
25 Aug 2017 TM01 Termination of appointment of Roy Alfred Thomas as a director on 24 August 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AD01 Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,500
11 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500
20 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500
04 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
08 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
16 Apr 2013 TM01 Termination of appointment of Lindy Greenwood as a director
16 Apr 2013 TM02 Termination of appointment of Lindy Greenwood as a secretary
08 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Sep 2012 AD01 Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012