Advanced company searchLink opens in new window

SEYMOURS CONSULTANCY LIMITED

Company number 07142161

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
21 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Miss Jane Alison Seymour on 17 November 2015
19 Dec 2015 AD01 Registered office address changed from 9 Hope Chapel Hill Bristol BS8 4nd to 21 Fremantle Road Bristol BS6 5SY on 19 December 2015
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
04 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Miss Jane Alison Seymour on 2 February 2012
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Miss Jane Alice Seymour on 25 April 2012
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
24 Mar 2011 AP03 Appointment of Mr Craig Michael Knight as a secretary
24 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
20 Apr 2010 TM01 Termination of appointment of John King as a director
20 Apr 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary