- Company Overview for MUNSLOW (WALSALL) SEAHAM LIMITED (05361386)
- Filing history for MUNSLOW (WALSALL) SEAHAM LIMITED (05361386)
- People for MUNSLOW (WALSALL) SEAHAM LIMITED (05361386)
- Charges for MUNSLOW (WALSALL) SEAHAM LIMITED (05361386)
- More for MUNSLOW (WALSALL) SEAHAM LIMITED (05361386)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2015 | DS01 | Application to strike the company off the register | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AD01 | Registered office address changed from 17 Grosvenor Street London W1K 4QG on 4 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Dec 2013 | AD02 | Register inspection address has been changed | |
31 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Andrew James Bryce Riley on 8 January 2013 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
17 Feb 2012 | CH01 | Director's details changed for Andrew James Bryce Riley on 10 February 2012 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 30 April 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
16 Dec 2009 | AA | Accounts for a small company made up to 30 June 2009 |