- Company Overview for SEAMWELL INTERNATIONAL LIMITED (06946968)
- Filing history for SEAMWELL INTERNATIONAL LIMITED (06946968)
- People for SEAMWELL INTERNATIONAL LIMITED (06946968)
- Insolvency for SEAMWELL INTERNATIONAL LIMITED (06946968)
- More for SEAMWELL INTERNATIONAL LIMITED (06946968)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from C/O Watson Morgan 20-22 Wenlock Road London N1 7GU England to Coopers House Intake Lane Ossett WF5 0RG on 10 January 2023 | |
03 Jan 2023 | LIQ01 | Declaration of solvency | |
19 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Mar 2018 | TM01 | Termination of appointment of Richard Francis Needham as a director on 28 February 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Karl Dominic Kai Kwan Wong as a secretary on 28 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Karl Dominic Wong as a director on 28 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Mark Wai Sang Wong as a director on 28 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Matthew Charles Idiens on 1 January 2018 | |
26 Feb 2018 | AD02 | Register inspection address has been changed from C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB England to 76 Oakenshaw Lane Walton Wakefield WF2 6NH |