Advanced company searchLink opens in new window

SEAVIEW DEVELOPMENTS (SOUTH WEST) LIMITED

Company number 08570818

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)
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 March 2024
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 31 March 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
28 May 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
23 Apr 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 LIQ10 Removal of liquidator by court order
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 31 March 2019
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
10 Dec 2017 LIQ10 Removal of liquidator by court order
05 Dec 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
19 Apr 2016 AD01 Registered office address changed from The Old Coach House Perkins Village Exeter Devon EX5 2JG to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 19 April 2016
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
13 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 MR04 Satisfaction of charge 085708180001 in full
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 MR04 Satisfaction of charge 085708180003 in full
04 Jan 2016 MR04 Satisfaction of charge 085708180002 in full
26 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
24 Feb 2015 MR01 Registration of charge 085708180003, created on 23 February 2015
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 AP01 Appointment of Mrs Karen Linda Slade as a director on 7 July 2014
15 Jan 2015 AP01 Appointment of Mr Ian Christopher Graham as a director on 7 July 2014