A.B. SEALS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Lauren Orr as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of John Morrison as a director on 2022-10-01

View Document

05/01/225 January 2022 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINGWOOD

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART BELL

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA HARRISON

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 7 BARRINGTON WAY DARLINGTON COUNTY DURHAM DL1 4WF

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STUART GRAHAM BELL

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT 2 KELLAW ROAD YARM ROAD INDUSTRIAL ESTATE DARLINGTON CO DURHAM DL1 4YA

View Document

23/07/1523 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

23/07/1523 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

01/07/151 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

01/07/151 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN BOURNE

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY LYNNE BOURNE

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINSON

View Document

10/03/1410 March 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LYNNE BOURNE

View Document

07/03/147 March 2014 SECRETARY APPOINTED SHEILA CHRISTINE HARRISON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED JOHN IAIN HENDERSON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED PHILIP LEONARD COURTENAY KELLY

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM GREYTOWN HOUSE 221/227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 02/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD BOURNE / 02/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 02/05/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGER ATKINSON / 01/06/2012

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARD BOURNE / 21/07/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 21/07/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE KATHLEEN BOURNE / 21/07/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 08/08/02; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/08/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 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