Advanced company searchLink opens in new window

SEASPACE INTERNATIONAL PACKERS LIMITED

Company number 03164870

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)
13 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2023 AD01 Registered office address changed from 5 Albright Road Widnes Cheshire WA8 8FY England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 20 October 2023
20 Oct 2023 600 Appointment of a voluntary liquidator
20 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-12
20 Oct 2023 LIQ02 Statement of affairs
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Feb 2023 MR01 Registration of charge 031648700003, created on 16 February 2023
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
09 Nov 2022 AD01 Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 5 Albright Road Widnes Cheshire WA8 8FY on 9 November 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 MR01 Registration of charge 031648700002, created on 23 May 2022
21 Apr 2022 PSC02 Notification of Seaspace International Forwarders Limited as a person with significant control on 19 April 2022
21 Apr 2022 PSC07 Cessation of Stuart Russell Smith as a person with significant control on 19 April 2022
21 Apr 2022 MR01 Registration of charge 031648700001, created on 19 April 2022
30 Mar 2022 TM01 Termination of appointment of Gordon Humphrey as a director on 30 March 2022
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
05 Aug 2021 TM01 Termination of appointment of Michael Russell Smith as a director on 5 August 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
23 May 2020 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
15 May 2019 AP01 Appointment of Mr Gordon Humphrey as a director on 7 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
19 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates