Advanced company searchLink opens in new window

SEED BRAND LIMITED

Company number 05423665

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Jul 2016 CH01 Director's details changed for Mr Nicholas Dane Meads on 27 July 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50
14 Oct 2014 AA01 Current accounting period extended from 30 April 2014 to 31 October 2014
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50
16 Apr 2014 AD01 Registered office address changed from Fernhill Court Fernhill Almondsbury Bristol BS32 4LX on 16 April 2014
16 May 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Julie Beake as a director
16 Apr 2012 TM01 Termination of appointment of Matthew Rogers as a director
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
27 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders