Advanced company searchLink opens in new window

MARK SEABRIGHT LIMITED

Company number 04585278

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2010 DS01 Application to strike the company off the register
01 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Nov 2009 AD01 Registered office address changed from Unit 4 Brunel Lock Development, Smeaton Road Bristol BS1 6SE on 25 November 2009
13 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2009-11-13
  • GBP 1
13 Nov 2009 CH01 Director's details changed for Mark Seabright on 13 November 2009
24 Feb 2009 288c Secretary's Change of Particulars / natalie reed / 23/02/2009 / HouseName/Number was: polygon house, now: unit 4; Street was: north green street, now: brunel lock development, smeaton road; Region was: avon, now: ; Post Code was: BS8 4NE, now: BS1 6SE
24 Feb 2009 288c Director's Change of Particulars / mark seabright / 23/02/2009 / HouseName/Number was: polygon house, now: unit 4; Street was: north green street, now: brunel lock development, smeaton road; Region was: avon, now: ; Post Code was: BS8 4NE, now: BS1 6SE
20 Feb 2009 287 Registered office changed on 20/02/2009 from polygon house north green street bristol BS8 4NE united kingdom
08 Jan 2009 363a Return made up to 08/11/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Aug 2008 288c Director's Change of Particulars / mark seabright / 07/08/2008 / HouseName/Number was: , now: polygon house; Street was: garden flat, now: north green street; Area was: 108 pembroke road clifton, now: ; Region was: , now: avon; Post Code was: BS8 3EW, now: BS8 4NE; Country was: , now: united kingdom
07 Aug 2008 288c Secretary's Change of Particulars / natalie reed / 07/08/2008 / HouseName/Number was: , now: polygon house; Street was: garden flat, now: north green street; Area was: 108 pembroke road clifton, now: ; Region was: , now: avon; Post Code was: BS8 3EW, now: BS8 4NE; Country was: , now: united kingdom
07 Aug 2008 287 Registered office changed on 07/08/2008 from garden flat 108 pembroke road clifton bristol BS8 3EW
22 Nov 2007 AAMD Amended accounts made up to 31 December 2006
08 Nov 2007 363a Return made up to 08/11/07; full list of members
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Feb 2007 AA Total exemption small company accounts made up to 31 December 2005
08 Dec 2006 363a Return made up to 08/11/06; full list of members
19 Dec 2005 363a Return made up to 08/11/05; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
04 Jan 2005 363s Return made up to 08/11/04; full list of members
04 Jan 2005 363(288) Secretary's particulars changed
13 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003