SEMCO-UK GROUP LIMITED

08416975
THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

Documents

Documents
Date Category Description Pages
03 Jun 2024 insolvency Liquidation In Administration Progress Report 12 Buy now
13 Nov 2023 insolvency Liquidation In Administration Progress Report 12 Buy now
25 Oct 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
25 May 2023 insolvency Liquidation In Administration Progress Report 12 Buy now
29 Nov 2022 insolvency Liquidation In Administration Progress Report 13 Buy now
11 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 May 2022 insolvency Liquidation In Administration Progress Report 14 Buy now
14 Jan 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Jan 2022 insolvency Liquidation In Administration Proposals 33 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Sep 2021 officers Termination of appointment of director (Darren James Palin) 1 Buy now
26 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2019 accounts Annual Accounts 11 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 12 Buy now
11 Jun 2018 mortgage Registration of a charge 43 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
24 Aug 2017 resolution Resolution 3 Buy now
16 Aug 2017 officers Appointment of director (Mr Darren James Palin) 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
06 Dec 2015 accounts Annual Accounts 8 Buy now
21 Sep 2015 mortgage Registration of a charge 24 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
05 Nov 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 officers Termination of appointment of director (Julie Palin) 1 Buy now
30 May 2013 mortgage Registration of a charge 24 Buy now
17 Mar 2013 officers Appointment of director (Mr Stephen Oldroyd) 2 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 incorporation Incorporation Company 8 Buy now