Advanced company searchLink opens in new window

SETAG CONSTRUCTION LIMITED

Company number 06714148

Filter by category

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 L64.04 Dissolution deferment
12 Dec 2014 L64.07 Completion of winding up
12 Dec 2014 COCOMP Order of court to wind up
25 Oct 2013 COCOMP Order of court to wind up
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-30
  • GBP 100
11 Jan 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Kevin Gates as a director
11 Jan 2011 TM01 Termination of appointment of Adam Omer as a director
06 Oct 2010 AA Total exemption full accounts made up to 31 October 2009
22 Jan 2010 AD01 Registered office address changed from 11 Buttercup Way Southminster Essex CM0 7RY on 22 January 2010
20 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Adam Omer on 18 November 2009
20 Nov 2009 CH01 Director's details changed for Darren Gates on 18 November 2009
20 Nov 2009 CH01 Director's details changed for Kevin Joseph Gates on 18 November 2009
20 Nov 2009 CH01 Director's details changed for Paul James Gates on 18 November 2009
20 Nov 2009 CH03 Secretary's details changed for Toni Cable on 18 November 2009
02 Oct 2008 NEWINC Incorporation