- Company Overview for SEECLEAR FACILITIES LIMITED (07212359)
- Filing history for SEECLEAR FACILITIES LIMITED (07212359)
- People for SEECLEAR FACILITIES LIMITED (07212359)
- Charges for SEECLEAR FACILITIES LIMITED (07212359)
- More for SEECLEAR FACILITIES LIMITED (07212359)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of James William Manchett as a director on 30 September 2016 | |
17 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | MR01 | Registration of charge 072123590001, created on 27 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
05 Feb 2013 | CERTNM |
Company name changed seeclear london LIMITED\certificate issued on 05/02/13
|
|
23 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
19 Dec 2012 | AD01 | Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 19 December 2012 | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
20 Sep 2012 | AP01 | Appointment of Mr Lee Briggs as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
23 Apr 2012 | AP01 | Appointment of Mr James William Manchett as a director |