SEMTECK LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

20/03/2320 March 2023 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of a voluntary liquidator

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of affairs

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Micro company accounts made up to 2020-11-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MAURICE EMERY

View Document

02/04/192 April 2019 CESSATION OF SIMON ROBERT PARR AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PARR

View Document

01/04/191 April 2019 CESSATION OF KEVIN MAURICE EMERY AS A PSC

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAURICE EMERY / 10/11/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN MAURICE EMERY / 10/11/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

07/11/177 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O K EMERY 161 COVENTRY ROAD DUNCHURCH RUGBY WARWICKSHIRE CV22 6RF ENGLAND

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MAURICE EMERY / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT PARR / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM CLIFFORD HOUSE 38/44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

27/11/0827 November 2008 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