- Company Overview for SEAKING AUTOMOTIVE LIMITED (01417298)
- Filing history for SEAKING AUTOMOTIVE LIMITED (01417298)
- People for SEAKING AUTOMOTIVE LIMITED (01417298)
- Charges for SEAKING AUTOMOTIVE LIMITED (01417298)
- More for SEAKING AUTOMOTIVE LIMITED (01417298)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2012 | DS01 | Application to strike the company off the register | |
20 Jun 2012 | AR01 |
Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
30 Sep 2011 | SH20 | Statement by Directors | |
30 Sep 2011 | SH19 |
Statement of capital on 30 September 2011
|
|
30 Sep 2011 | CAP-SS | Solvency Statement dated 23/09/11 | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
02 Jul 2010 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010 | |
02 Jul 2010 | CH02 | Director's details changed for Inchcape Corporate Services Limited on 1 June 2010 | |
29 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 Feb 2009 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8 croxley green business park, now: inchcape house; Street was: hatters lane, now: langford lane; Area was: , now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
02 Oct 2008 | 288b | Appointment Terminated Director martin wheatley | |
02 Oct 2008 | 288a | Director appointed inchcape corporate services LIMITED | |
02 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
25 Apr 2008 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8 croxley green business park; Street was: suite 3 rushmoor court croxley, now: hatters lane; Area was: business park hatters lane, now: | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford WD18 8PY | |
02 Jan 2008 | AA | Full accounts made up to 31 December 2006 |