About

Registered Number: 04380756
Date of Incorporation: 25/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 9 months ago)
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Sealflat Ltd was registered on 25 February 2002 with its registered office in Bolton. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 July 2008
225 - Change of Accounting Reference Date 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2002 Outstanding

N/A

Legal mortgage 09 July 2002 Outstanding

N/A

Legal mortgage 09 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.