Advanced company searchLink opens in new window

SEALEY BUILDING SERVICES LIMITED

Company number 06642365

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)
11 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2011 4.20 Statement of affairs with form 4.19
19 Jan 2011 600 Appointment of a voluntary liquidator
19 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-12
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Dec 2010 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom on 15 December 2010
27 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
14 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AR01 Annual return made up to 9 July 2009 with full list of shareholders
25 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
08 Jul 2009 88(2) Ad 09/07/08 gbp si 99@1=99 gbp ic 100/199
12 Mar 2009 288c Director's Change of Particulars / joanna parnell / 06/03/2009 / Surname was: parnell, now: sealey
17 Dec 2008 288a Director appointed michael james sealey
01 Oct 2008 MA Memorandum and Articles of Association
20 Sep 2008 CERTNM Company name changed parnell builders LIMITED\certificate issued on 23/09/08
18 Sep 2008 88(2) Ad 01/09/08 gbp si 99@1=99 gbp ic 1/100
09 Jul 2008 NEWINC Incorporation