SEYMOUR & RITCHIE ENGINEERING LTD

1 Fosse Court, Ingleby Barwick, TS17 5JQ, England
StatusDISSOLVED
Company No.08028634
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 16 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 6 months, 29 days

SUMMARY

SEYMOUR & RITCHIE ENGINEERING LTD is an dissolved private limited company with number 08028634. It was incorporated 12 years, 16 days ago, on 12 April 2012 and it was dissolved 3 years, 6 months, 29 days ago, on 29 September 2020. The company address is 1 Fosse Court, Ingleby Barwick, TS17 5JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Ritchie

Change date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 1 Fosse Court Ingleby Barwick TS17 5JQ England

New address: 1 Fosse Court Ingleby Barwick TS17 5JQ

Change date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 31 st Douglas Park Thornaby TS17 0JY

Change date: 2017-03-16

New address: 1 Fosse Court Ingleby Barwick TS17 5JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A T COOK LIMITED

1 WELLINGTON TERRACE,BIRKENHEAD,CH41 2TB

Number:04661105
Status:ACTIVE
Category:Private Limited Company

CKH STEEL LTD

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:10846440
Status:ACTIVE
Category:Private Limited Company

FOX INTERNET LIMITED

291A HALE LANE,EDGWARE,HA8 7AX

Number:11734536
Status:ACTIVE
Category:Private Limited Company

GRANITE FINANCIAL GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11726901
Status:ACTIVE
Category:Private Limited Company

PEB PROPERTY LIMITED

21 STUARTS DRIVE,BIRMINGHAM,B33 8US

Number:09648642
Status:ACTIVE
Category:Private Limited Company

PLUTEUM 007 LIMITED

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:11871972
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