Advanced company searchLink opens in new window

SEATHWAITE TRANSPORT LTD

Company number 08947342

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
09 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
09 May 2018 PSC07 Cessation of Przemyslaw Byc as a person with significant control on 5 April 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
24 May 2017 TM01 Termination of appointment of Przemyslaw Byc as a director on 5 April 2017
24 May 2017 AD01 Registered office address changed from 71 Balmoral Drive Borehamwood WD6 2QL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 24 May 2017
24 May 2017 AD01 Registered office address changed from 71 Balmoral Drive Borehamwood HA8 9XA United Kingdom to 71 Balmoral Drive Borehamwood WD6 2QL on 24 May 2017
24 May 2017 CH01 Director's details changed for Mr Przemyslaw Byc on 22 May 2017
23 May 2017 CH01 Director's details changed for Mr Przemyslaw Byc on 22 May 2017
23 May 2017 AD01 Registered office address changed from 96 Brook Avenue Edgware HA8 9XA United Kingdom to 71 Balmoral Drive Borehamwood HA8 9XA on 23 May 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Thomas Matheson as a director on 6 February 2017
09 Feb 2017 AP01 Appointment of Przemyslaw Byc as a director on 6 February 2017
09 Feb 2017 AD01 Registered office address changed from 7 Meldrum Court Southam CV47 2UF United Kingdom to 96 Brook Avenue Edgware HA8 9XA on 9 February 2017
24 Aug 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AD01 Registered office address changed from 181 Princess Road Ashton in Makerfield Wigan WN4 9DD United Kingdom to 7 Meldrum Court Southam CV47 2UF on 15 June 2016
15 Jun 2016 AP01 Appointment of Thomas Matheson as a director on 8 June 2016
15 Jun 2016 TM01 Termination of appointment of Leopold Williamson as a director on 8 June 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
02 Dec 2015 AA Micro company accounts made up to 31 March 2015
26 Jun 2015 AP01 Appointment of Leopold Williamson as a director on 19 June 2015