Advanced company searchLink opens in new window

SEEBECK 72 LIMITED

Company number 07310653

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)
26 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 410,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 410,000
05 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 410,000
19 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
07 Sep 2012 AD01 Registered office address changed from C/O Ebp Realisations Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR United Kingdom on 7 September 2012
29 Aug 2012 AR01 Annual return made up to 12 July 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AD01 Registered office address changed from Expamet Building Products Limited Greatham Street Longhill Industrial Estate North Hartlepool Cleveland TS25 1PR on 23 May 2012
23 May 2012 CERTNM Company name changed expamet holdings LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
14 May 2012 TM01 Termination of appointment of Oi Chin as a director
31 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 410,000
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 235,000
15 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
15 Oct 2010 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England on 15 October 2010
15 Oct 2010 AP03 Appointment of Brian Emerson as a secretary
15 Oct 2010 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
15 Oct 2010 TM01 Termination of appointment of Emw Directors Limited as a director
15 Oct 2010 AP01 Appointment of Oi Ching Chin as a director
15 Oct 2010 AP01 Appointment of Joseph Knowles as a director
15 Oct 2010 AP01 Appointment of Mr Brian Emerson as a director