Advanced company searchLink opens in new window

SEECLEAR FACILITIES LIMITED

Company number 07212359

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
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
  • GBP 150
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
  • GBP 100
23 Apr 2012 AP01 Appointment of Mr James William Manchett as a director