Advanced company searchLink opens in new window

SEQOL COMMUNITY FOUNDATION LIMITED

Company number 08264789

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
17 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Michael Robert Barnes as a director on 14 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 AP01 Appointment of Mrs Susan Barnes as a director on 30 November 2015
18 Jul 2016 AP01 Appointment of Mr Michael Robert Barnes as a director on 30 November 2015
18 Jul 2016 TM02 Termination of appointment of Barbara Anne Cutts as a secretary on 18 July 2016
07 Jul 2016 TM01 Termination of appointment of Heather Mitchell as a director on 27 April 2016
12 Feb 2016 CC04 Statement of company's objects
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2016 CERTNM Company name changed seqol - charity\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
25 Nov 2015 AR01 Annual return made up to 23 October 2015 no member list
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 23 October 2014 no member list
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AP01 Appointment of Mr Brian John Gibbs as a director
21 Nov 2013 AR01 Annual return made up to 23 October 2013 no member list
20 Nov 2013 AP03 Appointment of Mrs Barbara Anne Cutts as a secretary
20 Nov 2013 TM01 Termination of appointment of Maire Darker as a director
20 Nov 2013 TM02 Termination of appointment of Louise Twine as a secretary
23 Oct 2012 NEWINC Incorporation