SEAL EVENTS LIMITED

N5 Riverside Industrial Estate N5 Riverside Industrial Estate, Littlehampton, BN17 5DF, West Sussex, England
StatusLIQUIDATION
Company No.05168566
CategoryPrivate Limited Company
Incorporated01 Jul 2004
Age19 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEAL EVENTS LIMITED is an liquidation private limited company with number 05168566. It was incorporated 19 years, 11 months, 15 days ago, on 01 July 2004. The company address is N5 Riverside Industrial Estate N5 Riverside Industrial Estate, Littlehampton, BN17 5DF, West Sussex, England.



Company Fillings

Liquidation compulsory winding up order

Date: 06 Oct 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Nicola Jayne Simpson

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Seal

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jayne Simpson

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2010

Action Date: 06 Mar 2010

Category: Address

Type: AD01

Old address: M3 Riverside Bridge Road Littlehampton West Sussex BN17 5DF

Change date: 2010-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 3 tudor buildings aldwick street aldwick west sussex PO21 3AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: 28 high street littlehampton west sussex BN17 5EE

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 24 firs avenue felpham west sussex PO22 8QA

Documents

View document PDF

Legacy

Date: 30 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 01 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY BATHROOM CENTRE LTD

IDEAL HOUSE,AYLESBURY,HP20 1QY

Number:11933780
Status:ACTIVE
Category:Private Limited Company

G L CARPET FITTERS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC353610
Status:ACTIVE
Category:Private Limited Company

HOMERSIMPSON2 LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11202842
Status:ACTIVE
Category:Private Limited Company

LOCO INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10311846
Status:ACTIVE
Category:Private Limited Company

REHRU TRANSPORT LIMITED

2 CARTER AVENUE,WOLVERHAMPTON,WV8 1HQ

Number:10500302
Status:ACTIVE
Category:Private Limited Company

THE BIRDCAGE KITCHEN LIMITED

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:10112378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source