Advanced company searchLink opens in new window

SEAWAY ENGINEERING LIMITED

Company number 05313662

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2016 DS01 Application to strike the company off the register
12 Feb 2016 MR04 Satisfaction of charge 053136620002 in full
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
05 Jan 2016 TM02 Termination of appointment of Hannah Elmer as a secretary on 25 June 2015
12 Nov 2015 TM01 Termination of appointment of a director
14 May 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 Dec 2014 CH01 Director's details changed for Mr Michael William Jones on 15 December 2014
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
30 Nov 2013 MR04 Satisfaction of charge 1 in full
21 Nov 2013 MR01 Registration of charge 053136620002
20 Jun 2013 AP03 Appointment of Ms Hannah Elmer as a secretary
20 Jun 2013 TM02 Termination of appointment of Timothy Page as a secretary
17 May 2013 AA Accounts for a dormant company made up to 31 January 2013
03 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
21 May 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a small company made up to 31 January 2011
20 Jan 2011 CH01 Director's details changed for Nicholas William Offord on 19 November 2010
11 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Michael William Jones on 17 November 2010
28 Sep 2010 AA Accounts for a small company made up to 31 January 2010