H.SEDGWICK LIMITED: Filings
Overview
| Company Name | H.SEDGWICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00216681 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for H.SEDGWICK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 10, 2018 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Sep 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jason Maurice Jubert as a director on Jun 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Jubert as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from Suite 1 a Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to C/O Wsm (Solicitors) Llp, Woodcock House Gibbard Mews 37-38 High Street Wimbledon Village SW19 5BY on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 04, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Natasha Victoria Sweetland as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Cleeve Court, Cleeve Road Leatherhead Surrey KT22 7UD* on Aug 22, 2013 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0