Advanced company searchLink opens in new window

SEA HOUSE CORNWALL LTD

Company number 06279120

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
25 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Oct 2011 CERTNM Company name changed endellion LIMITED\certificate issued on 03/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-30
28 Sep 2011 AD01 Registered office address changed from Bennett Jones & Co 94 Fore Street Bodmin Cornwall PL312HR England on 28 September 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Antonia Jan Robinson on 14 June 2010
22 Jun 2010 CH03 Secretary's details changed for Antonia Jan Robinson on 14 June 2010
22 Jun 2010 CH01 Director's details changed for David Garth Shields on 12 June 2010
21 Dec 2009 AA Accounts made up to 31 March 2009
30 Jul 2009 287 Registered office changed on 30/07/2009 from 10 quay road, charlestown st austell cornwall PL25 3NX