Advanced company searchLink opens in new window

SEADANCE LEASING LIMITED

Company number 02791846

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2016 TM01 Termination of appointment of Richard Owen Williams as a director on 9 September 2016
02 Aug 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
11 May 2016 TM01 Termination of appointment of Colin Graham Dowsett as a director on 26 April 2016
04 Apr 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
04 Apr 2016 TM02 Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
  • USD 100
03 Jan 2016 AA Full accounts made up to 31 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Richard Owen Williams on 6 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Gerard Ashley Fox on 6 March 2015
24 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
  • USD 100
24 Dec 2014 AA Full accounts made up to 31 March 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
26 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Richard Owen Williams on 25 February 2014
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
  • USD 100
17 Dec 2013 AA Full accounts made up to 31 March 2013
06 Sep 2013 TM02 Termination of appointment of Paul Gittins as a secretary
06 Sep 2013 AP03 Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary