Advanced company searchLink opens in new window

SERIS LIMITED

Company number 06830620

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
22 Aug 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 22 August 2018
18 Aug 2018 LIQ02 Statement of affairs
18 Aug 2018 600 Appointment of a voluntary liquidator
18 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
24 May 2018 TM01 Termination of appointment of Andrew Christopher Hall as a director on 21 May 2018
24 Apr 2018 CH01 Director's details changed for Mrs Elaine Rogers on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Haydyn John Rogers on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Haydyn John Rodgers on 24 April 2018
22 Feb 2018 PSC01 Notification of Elaine Rogers as a person with significant control on 6 April 2016
22 Feb 2018 PSC01 Notification of Haydn John Rogers as a person with significant control on 6 April 2016
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
20 Feb 2018 TM01 Termination of appointment of Haydn James Rogers as a director on 19 January 2018
20 Feb 2018 TM01 Termination of appointment of Euan Francis Rogers as a director on 19 January 2018
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
17 Feb 2017 CH01 Director's details changed for Mr Haydn James Rogers on 16 February 2017
15 Feb 2017 SH08 Change of share class name or designation
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1,000
15 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue of shares 01/02/2017
15 Feb 2017 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 1,000
15 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares