- Company Overview for SENECA BUILDERS LIMITED (04698277)
- Filing history for SENECA BUILDERS LIMITED (04698277)
- People for SENECA BUILDERS LIMITED (04698277)
- Charges for SENECA BUILDERS LIMITED (04698277)
- More for SENECA BUILDERS LIMITED (04698277)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2013 | DS01 | Application to strike the company off the register | |
05 Apr 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
02 Apr 2011 | CH01 | Director's details changed for Mr David Alan Aguirre on 1 April 2011 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Darren Thomas Aguirre on 14 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for David Alan Aguirre on 14 March 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Graham Aguirre on 14 March 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
30 Apr 2009 | 288c | Director's Change of Particulars / david aguirre / 17/08/2008 / HouseName/Number was: , now: 23A; Street was: 18 wakeman close, now: the firs cowley close; Area was: walton cardiff, now: benhall; Post Town was: tewkesbury, now: cheltenham; Post Code was: GL20 7SE, now: GL51 6NP; Country was: , now: united kingdom | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2008 | 363s | Return made up to 14/03/08; full list of members | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Oct 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 363s | Return made up to 14/03/07; full list of members | |
24 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Mar 2006 | 363s | Return made up to 14/03/06; full list of members |