Advanced company searchLink opens in new window

SEYMOUR CONSULTANCY SERVICES LIMITED

Company number 04000350

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Oct 2018 PSC01 Notification of Dennis Rose Dennis as a person with significant control on 5 October 2018
09 Oct 2018 PSC01 Notification of Roger Seymour as a person with significant control on 5 October 2018
19 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 CH01 Director's details changed for Julie Dennis on 18 June 2015
18 Jun 2015 CH01 Director's details changed for Roger Seymour on 18 June 2015
18 Jun 2015 CH03 Secretary's details changed for Julie Dennis on 18 June 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
22 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
15 May 2014 AAMD Amended accounts made up to 31 May 2013
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Dec 2013 AD01 Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013
29 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 Jun 2013 CH03 Secretary's details changed for Julie Dennis on 1 April 2013