Advanced company searchLink opens in new window

SEAENERGY PLC

Company number SC062845

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2020 OC-DV Order of court - dissolution void
04 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2018 2.26B(Scot) Notice of move from Administration to Dissolution
04 Jun 2018 2.20B(Scot) Administrator's progress report
15 Jan 2018 2.20B(Scot) Administrator's progress report
13 Jul 2017 2.20B(Scot) Administrator's progress report
30 May 2017 2.22B(Scot) Notice of extension of period of Administration
16 Jan 2017 2.20B(Scot) Administrator's progress report
19 Aug 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
11 Jul 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
21 Jun 2016 2.16B(Scot) Statement of administrator's proposal
17 Jun 2016 AD01 Registered office address changed from Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 17 June 2016
09 Jun 2016 2.11B(Scot) Appointment of an administrator
09 Dec 2015 466(Scot) Alterations to floating charge SC0628450008
09 Dec 2015 466(Scot) Alterations to floating charge SC0628450007
09 Dec 2015 466(Scot) Alterations to floating charge SC0628450006
01 Dec 2015 MR01 Registration of charge SC0628450008, created on 24 November 2015
01 Dec 2015 MR01 Registration of charge SC0628450007, created on 24 November 2015
12 Jun 2015 AR01 Annual return made up to 17 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 5,636,482.3
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2015 TM01 Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015
15 Jul 2014 MR01 Registration of charge SC0628450006, created on 10 July 2014