SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Liquidators' statement of receipts and payments to 2025-03-31

View Document

10/04/2510 April 2025 Registered office address changed from Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-10

View Document

21/03/2521 March 2025 Registered office address changed from Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2025-03-21

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-03-31

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-31

View Document

12/05/2212 May 2022 Liquidators' statement of receipts and payments to 2022-03-31

View Document

16/02/2216 February 2022 Liquidators' statement of receipts and payments to 2020-03-31

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/03/2019:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/03/2018:LIQ. CASE NO.1

View Document

10/12/1710 December 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/177 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM THE OLD COACH HOUSE PERKINS VILLAGE EXETER DEVON EX5 2JG

View Document

13/04/1613 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1613 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

13/04/1613 April 2016 DECLARATION OF SOLVENCY

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085708180001

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085708180003

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085708180002

View Document

26/06/1526 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085708180003

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS KAREN LINDA SLADE

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR IAN CHRISTOPHER GRAHAM

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085708180002

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085708180001

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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