T W SEATON & SON LIMITED
Company Documents
Date | Description |
---|---|
19/02/1919 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/12/184 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/11/1826 November 2018 | APPLICATION FOR STRIKING-OFF |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
29/01/1629 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 25 ASHFORTH AVENUE HEANOR DERBYSHIRE DE75 7NH |
23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/09/1314 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
08/04/138 April 2013 | DIRECTOR APPOINTED MS JOANNE MARIE SEATON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SEATON / 25/01/2013 |
25/01/1325 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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