Advanced company searchLink opens in new window

SE 2012 HOLDINGS LIMITED

Company number 07802151

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 2.24B Administrator's progress report to 23 November 2012
29 Nov 2012 2.35B Notice of move from Administration to Dissolution on 23 November 2012
01 Aug 2012 F2.18 Notice of deemed approval of proposals
19 Jul 2012 2.17B Statement of administrator's proposal
10 Jul 2012 2.16B Statement of affairs with form 2.14B
04 Jul 2012 TM01 Termination of appointment of Richard John Orton as a director on 4 July 2012
06 Jun 2012 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 6 June 2012
01 Jun 2012 2.12B Appointment of an administrator
31 Jan 2012 SH08 Change of share class name or designation
31 Jan 2012 SH02 Sub-division of shares on 13 January 2012
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 100
31 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2012 AP01 Appointment of Mr Richard John Orton as a director on 9 January 2012
03 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-03
03 Jan 2012 CONNOT Change of name notice
13 Dec 2011 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 13 December 2011
12 Dec 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
12 Dec 2011 TM01 Termination of appointment of Robert James Lee as a director on 12 December 2011
12 Dec 2011 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary on 12 December 2011
12 Dec 2011 AP01 Appointment of Mr Paul Mcgowan as a director on 12 December 2011
12 Dec 2011 AP01 Appointment of Mr Andrew John Pepper as a director on 12 December 2011
07 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)