SEAN AND CAROLE LTD

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2019:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD SOUTH YORKSHIRE S2 4SW

View Document

19/04/1819 April 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 240 NOTTINGHAM ROAD BELPER DERBYSHIRE DE56 1JL

View Document

10/04/1810 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1810 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/09/1510 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 SECTION 123

View Document

10/10/1210 October 2012 NC INC ALREADY ADJUSTED 05/10/2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/09/113 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BUFF / 01/08/2010

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

07/08/067 August 2006 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