Advanced company searchLink opens in new window

SEALIGHT LIMITED

Company number 09170238

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)
03 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-20
11 Oct 2023 AD01 Registered office address changed from Maerdy House Wellington Way Rhymney Tredegar NP22 5PZ Wales to C/O Whiteoak Morris Limited Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 11 October 2023
11 Oct 2023 LIQ01 Declaration of solvency
11 Oct 2023 600 Appointment of a voluntary liquidator
23 Jun 2023 TM01 Termination of appointment of Adrian Michael Talbot as a director on 1 January 2023
02 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
18 May 2021 TM01 Termination of appointment of Darren Steve Jarvis as a director on 28 April 2021
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 AP01 Appointment of Mr Adrian Michael Talbot as a director on 25 February 2021
03 Feb 2021 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Maerdy House Wellington Way Rhymney Tredegar NP22 5PZ on 3 February 2021
14 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
14 Jan 2021 PSC07 Cessation of Graham Lloyd Richards as a person with significant control on 27 September 2020
11 Jan 2021 TM01 Termination of appointment of Graham Lloyd Richards as a director on 27 September 2020
10 Dec 2020 TM02 Termination of appointment of Graham Richards as a secretary on 29 September 2020
08 Dec 2020 AD01 Registered office address changed from 7 Cardinal Drive Lisvane Cardiff CF14 0GD to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 8 December 2020
25 Nov 2020 AP01 Appointment of Mr Darren Steve Jarvis as a director on 9 November 2020
25 Nov 2020 AP01 Appointment of Mr John Edwin Jones as a director on 9 November 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 August 2018