Advanced company searchLink opens in new window

SEAFORDE GROWERS LIMITED

Company number NI025800

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)
15 May 2018 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 4.69(NI) Statement of receipts and payments to 7 February 2018
15 Feb 2018 4.72(NI) Return of final meeting in a members' voluntary winding up
29 Jan 2018 4.69(NI) Statement of receipts and payments to 11 January 2018
31 Jan 2017 4.69(NI) Statement of receipts and payments to 11 January 2017
24 Feb 2016 4.69(NI) Statement of receipts and payments to 11 January 2016
27 Jan 2015 4.71(NI) Declaration of solvency
19 Jan 2015 AD01 Registered office address changed from 36a Drumanphy Road Portadown County Armagh BT62 1QY to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 19 January 2015
19 Jan 2015 VL1 Appointment of a liquidator
19 Jan 2015 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 MR04 Satisfaction of charge 2 in full
29 Aug 2014 MR04 Satisfaction of charge 1 in full
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1.000152
14 May 2014 TM01 Termination of appointment of Rory Mckibbin as a director
13 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
04 Jun 2010 AD02 Register inspection address has been changed
04 Jun 2010 CH01 Director's details changed for Joseph Samuel Watson on 11 May 2010