- Company Overview for SEARLE & COMPANY,LIMITED (00105389)
- Filing history for SEARLE & COMPANY,LIMITED (00105389)
- People for SEARLE & COMPANY,LIMITED (00105389)
- Insolvency for SEARLE & COMPANY,LIMITED (00105389)
- More for SEARLE & COMPANY,LIMITED (00105389)
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) |
---|---|---|---|
29 Feb 2024 | LIQ01 | Declaration of solvency | |
19 Feb 2024 | AD01 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 February 2024 | |
19 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
16 Jun 2023 | TM01 | Termination of appointment of Steven Christopher Carson as a director on 16 February 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
01 Dec 2022 | PSC04 | Change of details for Mr Nigel Geoffrey David Bird as a person with significant control on 22 September 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Nigel Geoffrey David Bird as a person with significant control on 17 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Steven Christopher Carson on 17 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Nigel Geoffrey David Bird on 17 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mrs Gillian Ann Bird on 17 November 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
02 Aug 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | PSC01 | Notification of Nigel Geoffrey David Bird as a person with significant control on 21 November 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Richard Geoffrey Joe Bird as a director on 26 November 2021 | |
09 Jun 2022 | AP01 | Appointment of Mr Richard Geoffrey Joe Bird as a director on 21 August 2020 | |
08 Jun 2022 | TM01 | Termination of appointment of Richard Geoffrey Joe Bird as a director on 26 November 2021 | |
08 Jun 2022 | PSC07 | Cessation of Richard Geoffrey Joe Bird as a person with significant control on 21 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 Nov 2021 | AD01 | Registered office address changed from 75 Park Lane Park Lane Croydon CR9 1XS England to 75 Park Lane Croydon CR9 1XS on 5 November 2021 | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey Park Lane Croydon CR9 1XS England to 75 Park Lane Park Lane Croydon CR9 1XS on 31 August 2021 |