SEEG CONSULTING LIMITED

29 Savile Park Road, Halifax, HX1 2EN, England
StatusDISSOLVED
Company No.09556953
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 28 days

SUMMARY

SEEG CONSULTING LIMITED is an dissolved private limited company with number 09556953. It was incorporated 9 years, 1 month, 21 days ago, on 23 April 2015 and it was dissolved 4 years, 5 months, 28 days ago, on 17 December 2019. The company address is 29 Savile Park Road, Halifax, HX1 2EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 29 Savile Park Road Halifax HX1 2EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 19 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 19 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-19

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Marcus Alistair Guthrie

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Alistair Guthrie

Change date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Change date: 2016-01-12

Old address: 29 Savile Park Road Halifax West Yorkshire HX1 2EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Marcus Alistair Guthrie

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Jamie Francis Siegfried Guthrie

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYES AND HARRIET LTD

21 REGENCY DRIVE,BRISTOL,BS4 4UA

Number:08200640
Status:ACTIVE
Category:Private Limited Company

LINK 35 MANAGEMENT COMPANY LIMITED

6 POOLE HILL,BOURNEMOUTH,BH2 5PS

Number:02018520
Status:ACTIVE
Category:Private Limited Company
Number:00974389
Status:LIQUIDATION
Category:Private Limited Company

SMT HEALTH SAFETY & QUALITY SYSTEM SERVICES LTD.

80 GALDANAGH ROAD,BALLYMENA,BT44 9ED

Number:NI647383
Status:ACTIVE
Category:Private Limited Company

T & K EYRE LIMITED

TOP FLOOR, BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:07212946
Status:ACTIVE
Category:Private Limited Company

TATA CARGO LTD

PINE WOODS SYTCH LANE,WOLVERHAMPTON,WV5 0LB

Number:09346809
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