- Company Overview for SEDDON CARE VILLAGES (SIDDINGTON) LIMITED (07614346)
- Filing history for SEDDON CARE VILLAGES (SIDDINGTON) LIMITED (07614346)
- People for SEDDON CARE VILLAGES (SIDDINGTON) LIMITED (07614346)
- More for SEDDON CARE VILLAGES (SIDDINGTON) LIMITED (07614346)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2014 | AA | Accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AP03 | Appointment of Mr Matthew Alexander Cook as a secretary on 7 May 2014 | |
07 May 2014 | TM02 | Termination of appointment of Christopher John Wilcox as a secretary on 7 May 2014 | |
17 Mar 2014 | AP01 | Appointment of Mr Jonathan Frank Seddon as a director on 17 March 2014 | |
15 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
18 Apr 2013 | TM01 | Termination of appointment of Kenton Lloyd Whitaker as a director on 10 April 2013 | |
13 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
01 Aug 2012 | AP01 | Appointment of Mr Kenton Lloyd Whitaker as a director on 1 August 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
05 Sep 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
26 Apr 2011 | NEWINC |
Incorporation
|