Advanced company searchLink opens in new window

SEATON ORCHARD (SPARKWELL) LIMITED

Company number 10823116

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)
07 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 9 November 2024
13 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
16 May 2023 AD01 Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ to 11 Roman Way Business Park Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 16 May 2023
28 Mar 2023 AA Accounts for a small company made up to 30 June 2022
18 Nov 2022 AD01 Registered office address changed from Orchard Works 4 Ashton Road Marsh Barton Exeter Devon EX2 8LN United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 18 November 2022
18 Nov 2022 600 Appointment of a voluntary liquidator
18 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
18 Nov 2022 LIQ02 Statement of affairs
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
01 Apr 2022 AA Accounts for a small company made up to 30 June 2021
20 Dec 2021 TM01 Termination of appointment of Stephen Marcus Smith as a director on 17 December 2021
21 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
06 Jan 2021 AD01 Registered office address changed from 3 Stoke Damerel Business Centre 5 Church Street Stoke Plymouth Devon PL3 4DT United Kingdom to Orchard Works 4 Ashton Road Marsh Barton Exeter Devon EX2 8LN on 6 January 2021
04 Dec 2020 PSC02 Notification of Togs Limited as a person with significant control on 3 November 2020
04 Dec 2020 PSC07 Cessation of Eliot Developments (Sw) Limited as a person with significant control on 3 November 2020
11 Nov 2020 TM01 Termination of appointment of Steven Musgreaves as a director on 3 November 2020
11 Nov 2020 AP01 Appointment of Mr Russell Anthony Toghill as a director on 3 November 2020
11 Nov 2020 AP01 Appointment of Mr Stephen Marcus Smith as a director on 3 November 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
07 May 2019 PSC07 Cessation of Stephen Marcus Smith as a person with significant control on 31 March 2019
03 May 2019 PSC02 Notification of Eliot Developments (Sw) Limited as a person with significant control on 31 March 2019