- Company Overview for SEARON LOGISTICS LIMITED (06749607)
- Filing history for SEARON LOGISTICS LIMITED (06749607)
- People for SEARON LOGISTICS LIMITED (06749607)
- Charges for SEARON LOGISTICS LIMITED (06749607)
- Insolvency for SEARON LOGISTICS LIMITED (06749607)
- More for SEARON LOGISTICS LIMITED (06749607)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
14 Sep 2018 | AM10 | Administrator's progress report | |
07 Aug 2018 | AM19 | Notice of extension of period of Administration | |
12 Mar 2018 | AM10 | Administrator's progress report | |
07 Nov 2017 | AM06 | Notice of deemed approval of proposals | |
18 Oct 2017 | AM02 | Statement of affairs with form AM02SOA | |
04 Oct 2017 | AM03 | Statement of administrator's proposal | |
29 Aug 2017 | AM01 | Appointment of an administrator | |
27 Jul 2017 | AD01 | Registered office address changed from Units 1-2 Dooley Road Felixstowe Suffolk IP11 3HG to Townshend House Crown Road Norwich NR1 3DT on 27 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Darren Walne as a director on 14 July 2017 | |
08 Jun 2017 | MR04 | Satisfaction of charge 067496070005 in full | |
05 Jun 2017 | MR01 | Registration of charge 067496070007, created on 17 May 2017 | |
19 May 2017 | MR01 | Registration of charge 067496070006, created on 17 May 2017 | |
09 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Sean Peter French on 30 November 2016 | |
14 Nov 2016 | MR01 | Registration of charge 067496070005, created on 14 November 2016 | |
06 Jul 2016 | MR01 | Registration of charge 067496070004, created on 27 June 2016 | |
28 Jun 2016 | MR01 | Registration of charge 067496070003, created on 27 June 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
15 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | TM01 | Termination of appointment of Aaron Paul Pilcher as a director on 11 December 2015 |