Advanced company searchLink opens in new window

SEEBECK 48 LIMITED

Company number 07162019

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
21 Feb 2011 AD03 Register(s) moved to registered inspection location
21 Feb 2011 AD02 Register inspection address has been changed
15 Nov 2010 CH03 Secretary's details changed for Alan Leach on 15 November 2010
28 Apr 2010 AP01 Appointment of Anthony Trevor Osborne Sprigg as a director
28 Apr 2010 AP03 Appointment of Alan Leach as a secretary
11 Apr 2010 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 11 April 2010
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 9 April 2010
  • GBP 2.00
09 Apr 2010 AP01 Appointment of Laurence James Seward as a director
09 Apr 2010 TM01 Termination of appointment of Ian Zant-Boer as a director
09 Apr 2010 TM01 Termination of appointment of Emw Directors Limited as a director
09 Apr 2010 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
18 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted