Advanced company searchLink opens in new window

SEELE-ALVIS FENESTRATION LIMITED

Company number 03157760

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
26 Feb 2019 TM01 Termination of appointment of Nelli Diller as a director on 9 July 2018
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
01 Jun 2017 AP01 Appointment of Mr Adam Robert Collins as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
17 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
31 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for thomas spitzer
10 Mar 2016 AD01 Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016
04 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102.65
24 Feb 2016 CH01 Director's details changed for Mr Matthew Stephen Miller on 20 February 2016
21 Aug 2015 AP01 Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015
21 Aug 2015 TM01 Termination of appointment of David Alan Bond as a director on 10 August 2015
01 Apr 2015 TM01 Termination of appointment of Hannes Marterbauer as a director on 31 March 2015
01 Apr 2015 AP01 Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2016
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 102.65
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013