SEAHAWES.COM LIMITED
Company Documents
Date | Description |
---|---|
17/05/2417 May 2024 | Final Gazette dissolved following liquidation |
17/05/2417 May 2024 | Final Gazette dissolved following liquidation |
17/02/2417 February 2024 | Return of final meeting in a members' voluntary winding up |
14/04/2314 April 2023 | Registered office address changed from C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ England to Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-04-14 |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Declaration of solvency |
14/04/2314 April 2023 | Appointment of a voluntary liquidator |
16/03/2316 March 2023 | Satisfaction of charge 1 in full |
16/03/2316 March 2023 | Satisfaction of charge 066018960002 in full |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O CROWLEY YOUNG 10 BERKELEY STREET LONDON W1J 8DP |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066018960002 |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/05/1428 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
13/05/1413 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/11/1316 November 2013 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 |
18/07/1318 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
19/03/1319 March 2013 | PREVSHO FROM 31/08/2012 TO 30/06/2012 |
19/03/1319 March 2013 | 24/05/12 STATEMENT OF CAPITAL GBP 750000 |
10/09/1210 September 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
07/05/117 May 2011 | DISS40 (DISS40(SOAD)) |
22/02/1122 February 2011 | FIRST GAZETTE |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BEHAN |
21/07/1021 July 2010 | DISS40 (DISS40(SOAD)) |
20/07/1020 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLIVE DAVID HAWES / 23/05/2010 |
25/05/1025 May 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | PREVEXT FROM 31/05/2009 TO 31/08/2009 |
19/02/1019 February 2010 | DIRECTOR APPOINTED MRS PHILIPPA ANNE HAWES |
19/02/1019 February 2010 | DIRECTOR APPOINTED MR CHRISTOPHER CLIVE DAVID HAWES |
19/10/0919 October 2009 | CHANGE OF NAME 14/10/2009 |
19/10/0919 October 2009 | COMPANY NAME CHANGED HEATHFIELD HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/10/09 |
07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR CLIVE HAWES |
26/06/0926 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/0816 October 2008 | GBP NC 100/500000 09/10/08 |
14/10/0814 October 2008 | SECRETARY APPOINTED MRS DEBORAH BEHAN |
19/08/0819 August 2008 | DIRECTOR APPOINTED CLIVE CECIL RALPH HAWES |
15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID BEHAN |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 SEAHAWES.COM 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