Advanced company searchLink opens in new window

SEYMOUR COMPANY SECRETARIES LIMITED

Company number 03116908

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2014 TM01 Termination of appointment of Matthew Perry as a director on 30 October 2014
11 Nov 2014 TM01 Termination of appointment of Anthony Stephen Dean Hawkey as a director on 30 October 2014
07 Nov 2014 DS01 Application to strike the company off the register
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
11 Dec 2013 AA Accounts made up to 31 October 2013
08 Jul 2013 CH01 Director's details changed for Anthony Stephen Dean Hawkey on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Matthew Perry on 8 July 2013
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
15 Nov 2012 AA Accounts made up to 31 October 2012
17 Aug 2012 AA Accounts made up to 31 October 2011
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Mark Porter as a director on 1 May 2012
02 May 2012 AP01 Appointment of Anthony Stephen Dean Hawkey as a director on 1 May 2012
02 May 2012 AP01 Appointment of Matthew Perry as a director on 1 May 2012
22 Nov 2011 AD01 Registered office address changed from 43 Whitfield Street London W1T 4HD England on 22 November 2011
28 Oct 2011 TM02 Termination of appointment of Keith Thompson as a secretary on 27 October 2011
12 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AD01 Registered office address changed from C/O C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 November 2010
12 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Jul 2010 AP01 Appointment of Mark Porter as a director
08 Jul 2010 TM02 Termination of appointment of Patrick Edwardes-Ker as a secretary