SEPHTON DESIGN LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2019:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009561

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 8 WATITUNE AVENUE NUNEATON CV10 0DG ENGLAND

View Document

09/07/189 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/189 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/189 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 20 CALDECOTE HALL DRIVE CALDECOTE NUNEATON WARWICKSHIRE CV10 0TW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/02/164 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/03/1328 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK SEPHTON / 01/08/2012

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

24/02/1224 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK SEPHTON / 17/09/2011

View Document

31/10/1131 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 64 HATTERS COURT BEDWORTH WARWICKSHIRE CV12 9AU

View Document

20/06/1120 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1115 February 2011 Annual return made up to 17 September 2009 with full list of shareholders

View Document

14/02/1114 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

06/05/096 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MS SUSAN SEPHTON

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY FRANCES GILBERT

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 32 LINDISFARNE, GLASCOTE, TAMWORTH, STAFFS, B77 2QN

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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