Advanced company searchLink opens in new window

SEKO LOGISTICS (MANCHESTER) LIMITED

Company number 08755125

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
13 Nov 2018 PSC05 Change of details for Seko Logistics Group Ltd as a person with significant control on 15 December 2016
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016
21 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
16 Nov 2015 AP01 Appointment of Mr Keith O'brien as a director on 9 July 2015
16 Nov 2015 TM01 Termination of appointment of Gary Morter as a director on 9 July 2015
16 Nov 2015 AP01 Appointment of Mr Mark Lincoln White as a director on 9 July 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of David Perry as a director on 30 April 2015
06 May 2015 TM01 Termination of appointment of Keith Gaskin as a director on 30 April 2015
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
06 Nov 2014 CH01 Director's details changed for Gary Morter on 24 July 2014
06 Nov 2014 CH01 Director's details changed for David Perry on 24 July 2014
13 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1