Advanced company searchLink opens in new window

WE ARE SEAHORSE LTD

Company number 07546201

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
20 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
02 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 18 September 2019
09 Oct 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Neville & Co 1 Buckland House 12 William Prance Road Plymouth Int Bus Park Plymouth Devon PL6 5WR on 9 October 2018
28 Sep 2018 LIQ02 Statement of affairs
28 Sep 2018 600 Appointment of a voluntary liquidator
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-19
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jun 2015 CH01 Director's details changed for Sharna Jackson on 22 May 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
01 May 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
11 Mar 2014 CH01 Director's details changed for Sharna Jackson on 4 March 2014
04 Mar 2014 AA01 Previous accounting period shortened from 31 March 2014 to 28 February 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012