ELIZABETH SEALE LIMITED

PURNELLS PURNELLS, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.08327967
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution15 May 2023
Years1 year, 1 day

SUMMARY

ELIZABETH SEALE LIMITED is an dissolved private limited company with number 08327967. It was incorporated 11 years, 5 months, 4 days ago, on 12 December 2012 and it was dissolved 1 year, 1 day ago, on 15 May 2023. The company address is PURNELLS PURNELLS, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2022

Action Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW

New address: Suite 4 Portfolio House, 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2020-12-15

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

Change date: 2015-06-19

New address: Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Morton John Seale

Change date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Mary Seale

Change date: 2013-12-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morton John Seale

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTABAH

OFFICE 4,KENSINGTON,W8 6BD

Number:10742739
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CENTRAL PARK (MANCHESTER) LIMITED

EUROPEAN BUSINESS CENTRE,WAKEFIELD,WF2 7AN

Number:03927809
Status:ACTIVE
Category:Private Limited Company

EASY HOME SOLUTIONS LTD

1 BARTON CHASE FIRST MARINE AVENUE,NEW MILTON,BH25 7TQ

Number:11939692
Status:ACTIVE
Category:Private Limited Company

HADLEIGH RESIDENTIAL LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:04102394
Status:ACTIVE
Category:Private Limited Company

POLARTOPEAKS LTD.

131 NORWOOD ROAD,LONDON,SE24 9AF

Number:11218018
Status:ACTIVE
Category:Private Limited Company

ST LUKE'S COURT RTM COMPANY LIMITED

SUITE 6 313 UPPER STREET,LONDON,N1 2XQ

Number:09086642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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