- Company Overview for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
- Filing history for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
- People for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
- Charges for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
- Insolvency for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
- More for SEASPACE INTERNATIONAL PACKERS LIMITED (03164870)
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
|
|
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 |