SEMCO-UK GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Notice of administrator's death |
21/05/2521 May 2025 | Administrator's progress report |
17/12/2417 December 2024 | Administrator's progress report |
23/10/2423 October 2024 | Notice of extension of period of Administration |
03/06/243 June 2024 | Administrator's progress report |
13/11/2313 November 2023 | Administrator's progress report |
25/10/2325 October 2023 | Notice of extension of period of Administration |
25/05/2325 May 2023 | Administrator's progress report |
29/11/2229 November 2022 | Administrator's progress report |
11/10/2211 October 2022 | Notice of extension of period of Administration |
19/05/2219 May 2022 | Administrator's progress report |
14/01/2214 January 2022 | Notice of deemed approval of proposals |
04/01/224 January 2022 | Statement of administrator's proposal |
24/11/2124 November 2021 | Registered office address changed from Graphite House High Street Crigglestone Wakefield West Yorkshire WF4 3EF to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2021-11-24 |
24/11/2124 November 2021 | Appointment of an administrator |
28/09/2128 September 2021 | Satisfaction of charge 084169750003 in full |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
11/02/2011 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084169750001 |
11/02/2011 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084169750002 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084169750003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/01/1828 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN OLDROYD |
28/01/1828 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES PALIN |
28/01/1828 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL OLDROYD |
28/01/1828 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/01/2018 |
28/01/1828 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN MARIE PALIN |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/08/1724 August 2017 | COMPANY NAME CHANGED SEMCO-UK LIMITED CERTIFICATE ISSUED ON 24/08/17 |
16/08/1716 August 2017 | DIRECTOR APPOINTED MR DARREN JAMES PALIN |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084169750002 |
24/03/1524 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JULIE PALIN |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084169750001 |
17/03/1317 March 2013 | DIRECTOR APPOINTED MR STEPHEN OLDROYD |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 57 WESTFIELD LANE EMLEY HUDDERSFIELD WEST YORKSHIRE HD8 9TD ENGLAND |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEMCO-UK GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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