- Company Overview for SEALIGHT LIMITED (09170238)
- Filing history for SEALIGHT LIMITED (09170238)
- People for SEALIGHT LIMITED (09170238)
- Insolvency for SEALIGHT LIMITED (09170238)
- More for SEALIGHT LIMITED (09170238)
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
|
|
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 |