Advanced company searchLink opens in new window

SEACROFT SOFT FURNISHINGS LIMITED

Company number 08693793

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 AA Micro company accounts made up to 30 September 2018
04 Dec 2018 PSC01 Notification of Mohammad Reza Kaviani as a person with significant control on 26 June 2016
04 Dec 2018 AA Micro company accounts made up to 30 September 2017
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 DS01 Application to strike the company off the register
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 7 September 2016 with updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
20 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AD01 Registered office address changed from Unit F Seacroft Industrial Estate Coal Road Leeds West Yorkshire LS14 2AQ to 74 Swarcliffe Avenue Leeds LS14 5HD on 24 October 2014
08 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
29 Jul 2014 AP03 Appointment of Mr Mohammad Reza Kaviani as a secretary on 28 July 2014
29 Jul 2014 TM02 Termination of appointment of David Wade as a secretary on 28 July 2014
29 Jul 2014 TM01 Termination of appointment of David Wade as a director on 28 July 2014
29 Jul 2014 AP01 Appointment of Mr Mohammad Reza Kaviani as a director on 28 July 2014
17 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)