- Company Overview for SEWARD (HOLDINGS) LIMITED (07129057)
- Filing history for SEWARD (HOLDINGS) LIMITED (07129057)
- People for SEWARD (HOLDINGS) LIMITED (07129057)
- Charges for SEWARD (HOLDINGS) LIMITED (07129057)
- More for SEWARD (HOLDINGS) LIMITED (07129057)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
28 Mar 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
19 Mar 2012 | CH01 | Director's details changed for Mr Vincent Arnold Courtney on 29 February 2012 | |
05 Mar 2012 | AP01 | Appointment of Sarah Elizabeth Saunders as a director on 21 June 2010 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
25 Jan 2010 | AP01 | Appointment of Mr Vincent Arnold Courtney as a director | |
25 Jan 2010 | AP01 | Appointment of John Christopher Saunders as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
19 Jan 2010 | NEWINC | Incorporation |