Advanced company searchLink opens in new window

SECAL LIMITED

Company number 03711104

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 AM23 Notice of move from Administration to Dissolution
18 Mar 2021 AM10 Administrator's progress report
22 Sep 2020 AM10 Administrator's progress report
24 Aug 2020 AM19 Notice of extension of period of Administration
20 Mar 2020 AM10 Administrator's progress report
10 Oct 2019 AM07 Result of meeting of creditors
04 Oct 2019 AM02 Statement of affairs with form AM02SOA
10 Sep 2019 AD01 Registered office address changed from Unit C1-C4 Halesfield 5 Telford Shropshire TF7 4QJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2019
09 Sep 2019 AM03 Statement of administrator's proposal
09 Sep 2019 AM01 Appointment of an administrator
29 Jul 2019 TM01 Termination of appointment of Jonathan Lindon Collins as a director on 1 July 2019
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
12 Dec 2018 CH01 Director's details changed for Mr Jonathan Lindon Collins on 12 December 2018
05 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
03 Oct 2018 TM01 Termination of appointment of Darren Jackson Shimmons as a director on 21 September 2018
21 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
09 Nov 2017 MR01 Registration of charge 037111040008, created on 8 November 2017
28 Sep 2017 AA Accounts for a small company made up to 30 December 2016
14 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Dec 2016 CH01 Director's details changed for Mr Roger Lee Lavender on 15 October 2016
23 Sep 2016 AA Full accounts made up to 30 December 2015
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 CERTNM Company name changed secal laser LTD\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-09-29