- Company Overview for SEASWINE AUTOMOTIVE LIMITED (08780040)
- Filing history for SEASWINE AUTOMOTIVE LIMITED (08780040)
- People for SEASWINE AUTOMOTIVE LIMITED (08780040)
- More for SEASWINE AUTOMOTIVE LIMITED (08780040)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | TM01 | Termination of appointment of David Martin Cook as a director on 12 October 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 May 2015 | AD01 | Registered office address changed from 102 Crabtree Lane Lancing West Sussex BN15 9PW to 4 Becket Buildings Littlehampton Road Worthing West Sussex BN13 1QD on 11 May 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Rebecca Sally Haining as a director on 19 November 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Alex Thomas Haining as a director on 19 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
08 Dec 2014 | AD01 | Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England to 102 Crabtree Lane Lancing West Sussex BN15 9PW on 8 December 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Nicholas Mark Wilson as a secretary on 31 July 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|