Advanced company searchLink opens in new window

SEALEVER LIMITED

Company number 04143021

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)
27 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 TM01 Termination of appointment of Terri Brennan as a director
19 Apr 2011 TM01 Termination of appointment of James Brennan as a director
19 Apr 2011 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
19 Apr 2011 TM01 Termination of appointment of James Brennan as a director
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1
04 Feb 2010 CH01 Director's details changed for Miss Terri Whelan on 1 October 2009
04 Feb 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 1 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Apr 2009 AA Total exemption small company accounts made up to 31 January 2008
02 Mar 2009 363a Return made up to 17/01/09; full list of members
20 Feb 2009 353 Location of register of members
20 Feb 2009 190 Location of debenture register
20 Feb 2009 287 Registered office changed on 20/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
13 Feb 2009 288c Director's Change of Particulars / james brennan / 06/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 1 somerset road, now: grange view; Area was: hyde park, now: balby; Post Code was: DN1 2BN, now: DN4 0XL
13 Feb 2009 288c Director's Change of Particulars / terri whelan / 06/01/2009 / HouseName/Number was: , now: 8; Street was: 1 somerset road, now: grange view; Area was: hyde park, now: balby; Post Code was: DN1 2BN, now: DN4 0XL
13 Feb 2009 353 Location of register of members
13 Feb 2009 190 Location of debenture register
13 Feb 2009 287 Registered office changed on 13/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
14 Mar 2008 363a Return made up to 17/01/08; full list of members
14 Mar 2008 288c Secretary's Change of Particulars / axholme secretaries LIMITED / 02/01/2008 / HouseName/Number was: , now: axholme house; Street was: axholme house, now: north street; Area was: north street, crowle, now: crowle
29 Feb 2008 287 Registered office changed on 29/02/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
16 Apr 2007 AA Accounts made up to 31 January 2007