Advanced company searchLink opens in new window

SECAMERON DEVELOPMENTS LIMITED

Company number 06013379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
31 May 2016 DS01 Application to strike the company off the register
22 Jan 2016 SH20 Statement by Directors
22 Jan 2016 SH19 Statement of capital on 22 January 2016
  • GBP 94,500
22 Jan 2016 CAP-SS Solvency Statement dated 18/12/15
22 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £36500 from share prem a/c 24/12/2015
09 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 131,000
23 Oct 2015 AP01 Appointment of Mr Edward William Mole as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Roger Skeldon as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Frank Scanlon as a director on 12 October 2015
12 Oct 2015 TM01 Termination of appointment of Martin Ian Dack as a director on 12 October 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
10 Feb 2015 AP01 Appointment of Mr Martin Ian Dack as a director on 10 February 2015
10 Feb 2015 AP01 Appointment of Frank Scanlon as a director on 10 February 2015
18 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 131,000
23 Sep 2014 SH19 Statement of capital on 23 September 2014
  • GBP 131,000
23 Sep 2014 SH20 Statement by Directors
23 Sep 2014 CAP-SS Solvency Statement dated 27/08/14
23 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/08/2014
05 Sep 2014 CH04 Secretary's details changed
28 Aug 2014 TM01 Termination of appointment of Frank Scanlon as a director on 27 August 2014
28 Aug 2014 TM01 Termination of appointment of Martin Ian Dack as a director on 27 August 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014