- Company Overview for SEABREEZE HOMES LTD (04106044)
- Filing history for SEABREEZE HOMES LTD (04106044)
- People for SEABREEZE HOMES LTD (04106044)
- Charges for SEABREEZE HOMES LTD (04106044)
- Insolvency for SEABREEZE HOMES LTD (04106044)
- More for SEABREEZE HOMES LTD (04106044)
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) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2022 | AD01 | Registered office address changed from C/O Seabreeze Homes Ltd 17 Glebe Street Penarth South Glamorgan CF64 1ED to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 April 2022 | |
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | LIQ02 | Statement of affairs | |
30 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2019 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
08 Jun 2015 | AP03 | Appointment of Mr Nigel Read as a secretary on 2 June 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of Helen Mary Read as a director on 2 June 2015 | |
07 Jun 2015 | TM02 | Termination of appointment of Helen Mary Read as a secretary on 2 June 2015 |