- Company Overview for SECKLOE 260 LIMITED (05385634)
- Filing history for SECKLOE 260 LIMITED (05385634)
- People for SECKLOE 260 LIMITED (05385634)
- Charges for SECKLOE 260 LIMITED (05385634)
- Insolvency for SECKLOE 260 LIMITED (05385634)
- More for SECKLOE 260 LIMITED (05385634)
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) |
---|---|---|---|
24 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2018 | TM01 | Termination of appointment of Stuart Jonathan Lowe as a director on 23 April 2018 | |
08 Aug 2017 | AD01 | Registered office address changed from Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 8 August 2017 | |
03 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | LIQ02 | Statement of affairs | |
15 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
20 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
12 May 2016 | AP01 | Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016 | |
12 May 2016 | TM01 | Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016 | |
12 May 2016 | AP01 | Appointment of Mark Fairweather as a director on 23 December 2015 | |
12 May 2016 | TM01 | Termination of appointment of Peter Andrew Utting as a director on 11 November 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
20 Jan 2016 | AA | Accounts for a dormant company made up to 2 May 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 3 May 2014 | |
03 Feb 2015 | AUD | Auditor's resignation | |
19 Aug 2014 | CH01 | Director's details changed for Peter Andrew Utting on 16 August 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
21 Mar 2014 | TM01 | Termination of appointment of Colin Stephens as a director | |
05 Jan 2014 | AA | Full accounts made up to 27 April 2013 | |
02 Dec 2013 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
25 Sep 2013 | AP01 | Appointment of Peter Dylan Unsworth as a director | |
24 Sep 2013 | MR01 | Registration of charge 053856340005 |