Advanced company searchLink opens in new window

SEYMOUR PIERCE HOLDINGS LIMITED

Company number 04719360

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 2.24B Administrator's progress report to 19 December 2013
31 Dec 2013 2.35B Notice of move from Administration to Dissolution on 19 December 2013
11 Sep 2013 2.24B Administrator's progress report to 7 August 2013
29 Jul 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7EN on 29 July 2013
26 Jun 2013 2.22B Statement of administrator's revised proposal
01 May 2013 F2.18 Notice of deemed approval of proposals
12 Mar 2013 2.16B Statement of affairs with form 2.14B
20 Feb 2013 2.12B Appointment of an administrator
28 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
13 Jun 2012 TM01 Termination of appointment of Phillip Andrew Wale as a director on 31 May 2012
13 Jun 2012 TM01 Termination of appointment of Nigel William Wray as a director on 31 May 2012
09 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 11,250
14 Feb 2012 AP03 Appointment of Thomas Wesley Forcier as a secretary on 8 February 2012
13 Feb 2012 AP01 Appointment of Thomas Wesley Forcier as a director on 8 February 2012
13 Feb 2012 ANNOTATION Rectified TM01 was removed from the register on 29/03/2012 as it was invalid
13 Feb 2012 TM02 Termination of appointment of Graham John Franks as a secretary on 8 February 2012
20 Oct 2011 AP01 Appointment of Mr Phillip Andrew Wale as a director on 11 July 2011
23 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
27 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Mr Derek Zissman on 8 October 2010
27 Apr 2011 CH01 Director's details changed for Dr Keith Reginald Harris on 26 November 2010
27 Sep 2010 SH10 Particulars of variation of rights attached to shares
27 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2010 AA Group of companies' accounts made up to 30 September 2009