SECH CONSTRUCTION LIMITED

Courtwood House Courtwood House, Sheffield, S1 2DD, South Yorkshire, England
StatusDISSOLVED
Company No.08661378
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 9 months
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

SECH CONSTRUCTION LIMITED is an dissolved private limited company with number 08661378. It was incorporated 10 years, 9 months ago, on 22 August 2013 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is Courtwood House Courtwood House, Sheffield, S1 2DD, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Mr Peter David Revell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Peter David Revell

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Richard Lawrence

Change date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Old address: 125 Queen Street Sheffield S1 2DU

New address: Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD

Change date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 07 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Old address: The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU

Change date: 2015-02-16

New address: 125 Queen Street Sheffield S1 2DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Peter David Revell

Documents

View document PDF

Incorporation company

Date: 22 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GO FOX MEDIA LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL026631
Status:ACTIVE
Category:Limited Partnership

IN MIND IN BODY LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:08492031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAKER GOODWIN JONES LTD

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:07898474
Status:ACTIVE
Category:Private Limited Company

MPNS ELECTRICAL LTD

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:10444609
Status:ACTIVE
Category:Private Limited Company

PURE RISKS LIMITED

THIRD FLOOR,BRISTOL,BS1 4UL

Number:08086019
Status:ACTIVE
Category:Private Limited Company

SIRIS LTD

43 ABBEY ROAD,STROOD,ME2 3QB

Number:11156824
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