- Company Overview for SEATON LEISURE LIMITED (07551025)
- Filing history for SEATON LEISURE LIMITED (07551025)
- People for SEATON LEISURE LIMITED (07551025)
- Charges for SEATON LEISURE LIMITED (07551025)
- Insolvency for SEATON LEISURE LIMITED (07551025)
- More for SEATON LEISURE LIMITED (07551025)
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) |
---|---|---|---|
06 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2024 | |
02 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2023 | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021 | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2021 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2020 | |
13 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2019 | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2018 | |
16 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2017 | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 | |
19 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AD01 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA to Albion Court 5 Albion Place Leeds LS1 6JL on 20 February 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Apr 2014 | TM01 | Termination of appointment of Craig Donaldson as a director | |
26 Feb 2014 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 1 | |
26 Feb 2014 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 May 2013
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
05 Sep 2013 | AD01 | Registered office address changed from Barrington House 41-45 Yarm Laner Yarm Lane Stockton-on-Tees Cleveland TS18 3EA United Kingdom on 5 September 2013 |