Advanced company searchLink opens in new window

SEA SANCTUARY SERVICES LIMITED

Company number 11167114

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)
17 Mar 2025 LIQ03 Liquidators' statement of receipts and payments to 14 February 2025
08 Mar 2024 600 Appointment of a voluntary liquidator
08 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-15
27 Feb 2024 LIQ02 Statement of affairs
26 Feb 2024 AD01 Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW England to 26-28 Southernhay East Exeter Devon EX1 1NS on 26 February 2024
22 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
22 Feb 2023 AA01 Current accounting period extended from 30 November 2022 to 31 May 2023
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
03 Aug 2022 MR04 Satisfaction of charge 111671140001 in full
24 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
26 Nov 2021 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 26 November 2021
25 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
10 May 2021 AP01 Appointment of Mr James Martin Storer as a director on 7 May 2021
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jun 2020 TM01 Termination of appointment of Hazel Claire Evans as a director on 3 June 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
17 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 November 2018
19 Jun 2019 MR01 Registration of charge 111671140001, created on 14 June 2019
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
29 Jan 2019 AP01 Appointment of Mrs Hazel Claire Evans as a director on 28 January 2019
24 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-24
  • GBP 1