Advanced company searchLink opens in new window

GRAHAMS ENGINEERS (SEAMER) LIMITED

Company number 01668022

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
29 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 July 2016
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 29 July 2015
05 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2014 AD01 Registered office address changed from Grahams Engineers the Engineering Workshop Seamer Stokesley, Middlesbrough Cleveland TS9 5LW to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 August 2014
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
22 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
30 Dec 2010 TM01 Termination of appointment of Ronald Gillett Toone as a director
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Thomas Anthony Nee on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Barrie Edwards on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Ronald Gillett Toone on 9 December 2009
09 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008