Advanced company searchLink opens in new window

SEYMOUR HARRIS LIMITED

Company number 03523158

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 LIQ02 Statement of affairs
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-02
15 Nov 2021 AD01 Registered office address changed from Walker Building 58 Oxford Street Digbeth Birmingham B5 5NR England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 15 November 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Dec 2016 TM01 Termination of appointment of Timothy David Johnson as a director on 31 October 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
05 Jan 2016 TM01 Termination of appointment of Colin Thomas Brain as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Roger Vincent Mould as a director on 31 December 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2015 AD01 Registered office address changed from 26 Highfield Road Edgbaston Birmingham B15 3DP to Walker Building 58 Oxford Street Digbeth Birmingham B5 5NR on 13 July 2015
24 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Sep 2014 TM01 Termination of appointment of Stuart Taylor as a director on 9 September 2014