Advanced company searchLink opens in new window

SEYMOUR ELECTRICAL LIMITED

Company number 06862256

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Nov 2014 4.70 Declaration of solvency
19 Nov 2014 600 Appointment of a voluntary liquidator
19 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-11
12 Nov 2014 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1 Kings Avenue London N21 3NA on 12 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Jan 2014 AD01 Registered office address changed from 495 Green Lanes, Palmers Green, London N13 4BS U.K. on 16 January 2014
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
11 Nov 2011 TM02 Termination of appointment of Yvette Rawle as a secretary
03 Nov 2011 AP01 Appointment of Mr Gavin Leslie Winyard as a director
03 Nov 2011 AP01 Appointment of Mr Richard John Black as a director
03 Nov 2011 AP01 Appointment of Mr Richard Neocleous as a director
03 Nov 2011 TM01 Termination of appointment of Seymour Rawle as a director
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 28 March 2011
20 May 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
15 Apr 2009 288a Secretary appointed mrs yvette louise rawle
15 Apr 2009 288a Director appointed mr seymour thomas rawle
04 Apr 2009 288b Appointment terminated director ela shah