- Company Overview for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
- Filing history for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
- People for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
- Charges for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
- Insolvency for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
- More for SOUTH EASTERN MOTOR AUCTIONS LIMITED (03421419)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2017 | AD01 | Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 16 October 2017 | |
11 Oct 2017 | LIQ02 | Statement of affairs | |
11 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
30 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
14 Aug 2017 | PSC07 | Cessation of Pamela Margaret White as a person with significant control on 14 August 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
18 Mar 2015 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 18 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
29 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
17 Sep 2013 | AP03 | Appointment of Mrs Teresa Ann Wright as a secretary | |
17 Sep 2013 | TM02 | Termination of appointment of Lawrence White as a secretary | |
17 Sep 2013 | TM01 | Termination of appointment of Lawrence White as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Graham Graham as a director |