Advanced company searchLink opens in new window

SPENCER SEELEY PROJECTS UK LIMITED

Company number 06985845

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)
23 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2013
07 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
12 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2012 600 Appointment of a voluntary liquidator
12 Apr 2012 4.20 Statement of affairs with form 4.19
12 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2012 AD01 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 April 2012
02 Apr 2012 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England on 2 April 2012
10 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-10-06
  • GBP 40
09 Jun 2011 AD01 Registered office address changed from Unit 21 Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Mr John Fitzgerald Logan on 25 April 2011
09 Jun 2011 AP01 Appointment of Mr Spencer Seeley as a director
25 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 Aug 2010 TM01 Termination of appointment of Louise Green as a director
24 Aug 2010 CH01 Director's details changed for Mr John Fitzgerald Logan on 10 August 2010
24 Aug 2010 TM01 Termination of appointment of Louise Green as a director
18 Aug 2010 SH19 Statement of capital on 18 August 2010
  • GBP 40
18 Aug 2010 SH20 Statement by directors
18 Aug 2010 CAP-SS Solvency statement dated 01/08/10
18 Aug 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital