Advanced company searchLink opens in new window

SEATON LEISURE LIMITED

Company number 07551025

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
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
  • GBP 1,000
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
  • GBP 970
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,000
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 700
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