Advanced company searchLink opens in new window

SEA WIRE LIMITED

Company number 06230497

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2017 AD01 Registered office address changed from David Isaacs & Co 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 13 February 2017
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2017 AA Total exemption small company accounts made up to 26 April 2016
05 Jan 2017 DS01 Application to strike the company off the register
06 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
25 Jan 2016 AA Total exemption full accounts made up to 26 April 2015
09 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
29 Jan 2015 AA Total exemption full accounts made up to 26 April 2014
23 Jan 2015 AD01 Registered office address changed from 12 Arbor Court London N16 0QU to 2Nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR on 23 January 2015
21 Jan 2015 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 12 Arbor Court London N16 0QU on 21 January 2015
04 Sep 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 26 April 2013
28 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
15 Jan 2013 AA Total exemption small company accounts made up to 26 April 2012
10 Jul 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 26 April 2011
16 Aug 2011 TM02 Termination of appointment of Andrew Bailey as a secretary
03 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 26 April 2010
20 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Esme May Porter on 27 April 2010
27 Jan 2010 AA Total exemption small company accounts made up to 26 April 2009
13 Oct 2009 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 13 October 2009
13 Oct 2009 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 13 October 2009