Advanced company searchLink opens in new window

SEMTECK LIMITED

Company number 06760660

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)
23 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
23 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2024 600 Appointment of a voluntary liquidator
29 Mar 2024 LIQ10 Removal of liquidator by court order
20 Mar 2023 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 20 March 2023
20 Mar 2023 LIQ02 Statement of affairs
20 Mar 2023 600 Appointment of a voluntary liquidator
20 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
08 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 30 November 2018
05 Apr 2019 AA Micro company accounts made up to 30 November 2017
05 Apr 2019 CS01 Confirmation statement made on 27 November 2018 with updates
02 Apr 2019 PSC07 Cessation of Simon Robert Parr as a person with significant control on 22 May 2018
02 Apr 2019 PSC01 Notification of Kevin Maurice Emery as a person with significant control on 22 May 2018
01 Apr 2019 PSC07 Cessation of Kevin Maurice Emery as a person with significant control on 22 May 2018
01 Apr 2019 TM01 Termination of appointment of Simon Robert Parr as a director on 22 May 2018
18 Dec 2018 PSC04 Change of details for Mr Kevin Maurice Emery as a person with significant control on 10 November 2018
18 Dec 2018 CH01 Director's details changed for Mr Kevin Maurice Emery on 10 November 2018