COLIN SEAMAN CONSULTANCY LTD

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.07040812
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 27 days

SUMMARY

COLIN SEAMAN CONSULTANCY LTD is an dissolved private limited company with number 07040812. It was incorporated 14 years, 7 months, 3 days ago, on 14 October 2009 and it was dissolved 4 years, 11 months, 27 days ago, on 21 May 2019. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mrs Natalie Seaman

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Michael Seaman

Change date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-18

Officer name: Mr Colin Michael Seaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Seaman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-24

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:SP1899RS
Status:ACTIVE
Category:Industrial and Provident Society

FLINTHAM LOGISTICS LTD

26 AVENUE BERNARD,BRACKLEY,NN13 6LN

Number:08961344
Status:ACTIVE
Category:Private Limited Company

GRANGE MOOR GARAGE LIMITED

FIRST FLOOR,ELLAND,HX5 0EE

Number:08813442
Status:ACTIVE
Category:Private Limited Company

MARICO RENOVATIONS LTD

12 SOUTH CANTERBURY ROAD,CANTERBURY,CT1 3LJ

Number:10293230
Status:ACTIVE
Category:Private Limited Company

OPTIKOS AV LIMITED

43 HIGHLEA AVENUE,HIGH WYCOMBE,HP10 9AH

Number:11024850
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM SOCIAL DAYS LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10769542
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