Advanced company searchLink opens in new window

SUSTAINABLE ECOLOGICAL ARCHITECTURE LIMITED

Company number 04120213

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 1003 of the companies act 2006 22/08/2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
19 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
31 Mar 2015 SH19 Statement of capital on 31 March 2015
  • GBP 100
31 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 14/03/2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
03 Feb 2015 SH20 Statement by Directors
03 Feb 2015 CAP-SS Solvency Statement dated 14/03/14
23 Jan 2015 AD01 Registered office address changed from 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT England to 23 Reservoir Road Surfleet Seas End Spalding Lincolnshire PE11 4DH on 23 January 2015
22 Oct 2014 AD01 Registered office address changed from 9 Hoddins Way Long Sutton Spalding Lincolnshire PE12 9JB to 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT on 22 October 2014
04 Sep 2014 TM02 Termination of appointment of Julie Anne Butcher as a secretary on 4 September 2014
31 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Dec 2013 CH01 Director's details changed for Mr Jeremy Martin Adrian Harrall on 20 December 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a small company made up to 31 December 2011
24 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Holt Myers as a director