S E D CONVEYORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Appointment of a liquidator |
05/12/245 December 2024 | Registered office address changed from 46 Larch Crescent Hayes Middlesex UB4 9DP to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-12-05 |
28/02/2428 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
19/04/2319 April 2023 | Satisfaction of charge 1 in full |
09/12/219 December 2021 | Cessation of David John Lindley as a person with significant control on 2021-11-01 |
04/11/214 November 2021 | Termination of appointment of David John Lindley as a director on 2021-11-01 |
28/09/2128 September 2021 | Compulsory strike-off action has been suspended |
28/09/2128 September 2021 | Compulsory strike-off action has been suspended |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
05/03/205 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | FIRST GAZETTE |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
19/04/1819 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
26/05/1626 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/151 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1424 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
26/03/1326 March 2013 | FIRST GAZETTE |
01/06/121 June 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LINDLEY / 01/03/2012 |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROMANY HEANEY / 01/03/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YOUNG / 01/03/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE YOUNG / 01/03/2012 |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/115 July 2011 | DIRECTOR APPOINTED DAVID JOHN LINDLEY |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ROMANY HEANEY |
05/07/115 July 2011 | SECRETARY APPOINTED ROMANY HEANEY |
05/07/115 July 2011 | DIRECTOR APPOINTED MR STEVEN YOUNG |
05/07/115 July 2011 | DIRECTOR APPOINTED ELAINE YOUNG |
05/04/115 April 2011 | DIRECTOR APPOINTED ROMANY HEANEY |
05/04/115 April 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 100 |
23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S E D CONVEYORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company