Advanced company searchLink opens in new window

SEAON SERVICES LIMITED

Company number 09342482

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 October 2019
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
07 Nov 2017 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 7 November 2017
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
31 Oct 2017 LIQ02 Statement of affairs
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
14 Sep 2017 AP01 Appointment of Mr Andrew James Stanley as a director on 14 September 2017
14 Sep 2017 PSC07 Cessation of Anthony Derek Turner as a person with significant control on 14 September 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2017 TM01 Termination of appointment of Anythony Turner as a director on 25 August 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
08 Jun 2017 CS01 Confirmation statement made on 1 October 2016 with updates
08 Jun 2017 AP01 Appointment of Mr Anythony Turner as a director on 1 October 2016
08 Jun 2017 TM01 Termination of appointment of Elizabeth Mary Turner as a director on 1 October 2016
08 Jun 2017 TM01 Termination of appointment of Elizabeth Mary Turner as a director on 1 October 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 TM01 Termination of appointment of Anthony Turner as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mrs Elizabeth Mary Turner as a director on 16 July 2015
05 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted