- Company Overview for SPENCER SEELEY PROJECTS UK LIMITED (06985845)
- Filing history for SPENCER SEELEY PROJECTS UK LIMITED (06985845)
- People for SPENCER SEELEY PROJECTS UK LIMITED (06985845)
- Insolvency for SPENCER SEELEY PROJECTS UK LIMITED (06985845)
- More for SPENCER SEELEY PROJECTS UK LIMITED (06985845)
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
|
|
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
|
|
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
|
|
18 Aug 2010 | SH20 | Statement by directors | |
18 Aug 2010 | CAP-SS | Solvency statement dated 01/08/10 | |
18 Aug 2010 | RESOLUTIONS |
Resolutions
|