ANDREW SEEGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/11/2124 November 2021 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/07/2011 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/147 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/10/124 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE SEEGER / 06/10/2009 |
| 21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 28 PRESCOTT STREET HALIFAX YORKSHIRE HX1 2JL |
| 13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 03/10/073 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/11/062 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB |
| 15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
| 22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 05/10/045 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 22/10/0322 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: C/O THE INFORMATION BUREAU LIMITED, 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE |
| 31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
| 31/10/0231 October 2002 | DIRECTOR RESIGNED |
| 31/10/0231 October 2002 | SECRETARY RESIGNED |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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