SEEHORN LIMITED

04415573
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
20 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
10 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
02 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
21 Sep 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
21 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
29 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jul 2019 resolution Resolution 1 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
24 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 9 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 9 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 resolution Resolution 3 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
29 Apr 2016 annual-return Annual Return 3 Buy now
15 Feb 2016 accounts Annual Accounts 8 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
02 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2015 accounts Annual Accounts 20 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 20 Buy now
15 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2013 accounts Annual Accounts 18 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
16 Jul 2012 accounts Annual Accounts 18 Buy now
12 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
11 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2011 accounts Annual Accounts 17 Buy now
08 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2010 resolution Resolution 1 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Pauline Cox) 2 Buy now
23 Nov 2010 officers Termination of appointment of director (Pauline Cox) 2 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
24 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 accounts Annual Accounts 16 Buy now
08 May 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 15 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
04 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 7 11 Buy now
29 May 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
23 Dec 2007 accounts Annual Accounts 15 Buy now
26 Apr 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
08 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 6 Buy now
29 Dec 2006 accounts Annual Accounts 15 Buy now
21 Nov 2006 mortgage Particulars of mortgage/charge 6 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
25 Apr 2006 annual-return Return made up to 12/04/06; full list of members 3 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: 67 westow street upper norwood london SE19 3RW 1 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 12/04/05; full list of members 3 Buy now
05 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 May 2005 officers Director's particulars changed 1 Buy now
24 Dec 2004 accounts Annual Accounts 6 Buy now
03 Aug 2004 mortgage Particulars of mortgage/charge 11 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: pissarro house 77A westow hill upper norwood london SE19 1TZ 1 Buy now
06 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
01 Apr 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 Dec 2003 accounts Annual Accounts 5 Buy now
29 Apr 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
22 May 2002 capital Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 May 2002 accounts Accounting reference date shortened from 30/04/03 to 28/02/03 1 Buy now
15 May 2002 officers Director resigned 1 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
15 May 2002 officers New director appointed 3 Buy now
15 May 2002 officers New secretary appointed;new director appointed 3 Buy now
15 May 2002 address Registered office changed on 15/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA 1 Buy now
12 Apr 2002 incorporation Incorporation Company 14 Buy now