Advanced company searchLink opens in new window

SEASIDE PLUMBING & HEATING LIMITED

Company number 08158117

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2022 DS01 Application to strike the company off the register
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-05
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
16 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
24 Aug 2016 AP01 Appointment of Mr Ian Michael Threadgold as a director on 2 July 2016
24 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 October 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
10 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
15 Oct 2014 TM01 Termination of appointment of Iain Christopher Clarke as a director on 8 October 2014
11 Sep 2014 CERTNM Company name changed coaching with style LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
11 Sep 2014 AP01 Appointment of Mrs Margaret Elizabeth Threadgold as a director on 11 September 2014