Advanced company searchLink opens in new window

SOUTH EASTERN MOTOR AUCTIONS LIMITED

Company number 03421419

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-26
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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