ANDREW SEEGER LIMITED

04551999
CLIFFE COTTAGE 9 CLIFFE LANE BAILDON SHIPLEY BD17 5JZ

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jul 2022 accounts Annual Accounts 5 Buy now
07 Jul 2022 capital Return of Allotment of shares 3 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2020 accounts Annual Accounts 3 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 3 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 accounts Annual Accounts 6 Buy now
04 Oct 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 5 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew Lawrence Seeger) 2 Buy now
21 Jul 2009 accounts Annual Accounts 5 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 28 prescott street halifax yorkshire HX1 2JL 1 Buy now
13 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
04 Jul 2008 accounts Annual Accounts 7 Buy now
03 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 7 Buy now
02 Nov 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB 1 Buy now
15 Dec 2005 accounts Annual Accounts 7 Buy now
31 Oct 2005 annual-return Return made up to 02/10/05; full list of members 2 Buy now
22 Dec 2004 accounts Annual Accounts 5 Buy now
05 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 5 Buy now
22 Oct 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
31 Oct 2002 officers Secretary resigned 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
31 Oct 2002 address Registered office changed on 31/10/02 from: c/o the information bureau LIMITED, 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
31 Oct 2002 officers New director appointed 2 Buy now
31 Oct 2002 officers New secretary appointed 2 Buy now
02 Oct 2002 incorporation Incorporation Company 12 Buy now