Advanced company searchLink opens in new window

SEACO SERVICES LIMITED

Company number 06717792

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 2
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