SEALANT TECHNIQUES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Statement of affairs

View Document

31/05/2431 May 2024 Registered office address changed from 11 Britannia Court Burnt Mills Industrial Estate Basildon Essex SS13 1EU to 6 Royal Mews Southend on Sea Essex SS1 1DB on 2024-05-31

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Secretary's details changed for William Leonard Norton on 2023-01-16

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 CESSATION OF ROBERT JOHN WALKER AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/07/206 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROOT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR GARY ROOT

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM HARVEY ROAD BURNT MILLS INDUSTRIAL ESTATE HARVEY ROAD BASILDON ESSEX SS13 1EP

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WALKER / 13/07/2011

View Document

27/07/1227 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/07/0328 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/08/0220 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 £ IC 100/50 23/11/01 £ SR 50@1=50

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 £ IC 150/100 09/02/96 £ SR 50@1=50

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 £ IC 200/150 30/04/93 £ SR 50@1=50

View Document

24/06/9324 June 1993 P.O.S 30/04/93

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/11/8910 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

26/09/8926 September 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 16/05/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: NORTHGATE HOUSE HIGH PAVEMENT TOWN SQUARE BASILDON ESSEX

View Document

14/03/8814 March 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

07/10/867 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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