- Company Overview for SEECO (ROOF TILING) LIMITED (02813774)
- Filing history for SEECO (ROOF TILING) LIMITED (02813774)
- People for SEECO (ROOF TILING) LIMITED (02813774)
- Charges for SEECO (ROOF TILING) LIMITED (02813774)
- Insolvency for SEECO (ROOF TILING) LIMITED (02813774)
- More for SEECO (ROOF TILING) LIMITED (02813774)
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
|
|
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
|
|
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
|
|
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
|
|
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 |