Advanced company searchLink opens in new window

SEARON LOGISTICS LIMITED

Company number 06749607

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)
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
  • GBP 100
15 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 TM01 Termination of appointment of Aaron Paul Pilcher as a director on 11 December 2015