- Company Overview for SEACO SERVICES LIMITED (06717792)
- Filing history for SEACO SERVICES LIMITED (06717792)
- People for SEACO SERVICES LIMITED (06717792)
- Charges for SEACO SERVICES LIMITED (06717792)
- Insolvency for SEACO SERVICES LIMITED (06717792)
- More for SEACO SERVICES LIMITED (06717792)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2015 | |
26 Mar 2014 | AD01 | Registered office address changed from Office F3 Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH United Kingdom on 26 March 2014 | |
24 Mar 2014 | 4.70 | Declaration of solvency | |
24 Mar 2014 | LIQ MISC RES | Resolution insolvency:ordinary resolution ;- "books,records.etc." | |
24 Mar 2014 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AP04 | Appointment of X3 Rea Accounting Ltd as a secretary | |
14 Jun 2012 | TM02 | Termination of appointment of Irene Rea as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from C/O Seaco Services Ltd Capital Tower 91 Waterloo Road London Greater London SE1 8RT on 14 June 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
23 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Paul Leand on 18 June 2011 | |
18 Aug 2011 | AP01 | Appointment of Mrs Alexandra Kate Blankenship as a director | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Mar 2011 | TM01 | Termination of appointment of Jonathan Adams as a director | |
19 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 May 2010 | AD01 | Registered office address changed from Room 805, 91 Waterloo Road London SE1 8RT on 20 May 2010 |