Advanced company searchLink opens in new window

S E GLOBAL LIMITED

Company number 06866839

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)
13 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 28 September 2011
13 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2011 AD01 Registered office address changed from C/O Se Global Limited Unit 20 Stirchley Trading Estate, Hazelwell Road Birmingham West Midlands B30 2PF United Kingdom on 8 June 2011
08 Jun 2011 4.20 Statement of affairs with form 4.19
08 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
12 Jan 2011 TM01 Termination of appointment of Christopher Hanson as a director
07 Sep 2010 AP01 Appointment of Mr Christopher Paul Hanson as a director
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
27 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 AD01 Registered office address changed from Illtyd House 2 Ormonde Close Halesowen West Midlands B63 2XY on 27 April 2010
26 Apr 2010 CH01 Director's details changed for Simon Philip Cullen on 1 April 2010
25 Feb 2010 AP03 Appointment of David Smith as a secretary
22 Feb 2010 AP01 Appointment of Simon Philip Cullen as a director
22 Feb 2010 TM01 Termination of appointment of Elaine Cullen as a director
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 999
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Apr 2009 288b Appointment Terminate, Secretary Jacqueline Scott Logged Form
08 Apr 2009 288b Appointment Terminate, Director Stephen Scott Logged Form
08 Apr 2009 288a Director appointed elaine patricia cullen
08 Apr 2009 287 Registered office changed on 08/04/2009 from 52 mucklow hill halesowen west midlands B62 8BL england