SENECTO LTD

2 Pacific Court Pacific Road 2 Pacific Court Pacific Road, Altrincham, WA14 5BJ, Cheshire
StatusDISSOLVED
Company No.09902590
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution19 Jul 2021
Years2 years, 11 months, 17 days

SUMMARY

SENECTO LTD is an dissolved private limited company with number 09902590. It was incorporated 8 years, 7 months, 1 day ago, on 04 December 2015 and it was dissolved 2 years, 11 months, 17 days ago, on 19 July 2021. The company address is 2 Pacific Court Pacific Road 2 Pacific Court Pacific Road, Altrincham, WA14 5BJ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 29 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-29

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Dec 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: De Montfort House 14a High Street Evesham WR11 4HJ England

New address: 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jul 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 4 Wendling Road Kingsway Quedgeley Gloucester GL2 2HJ England

New address: De Montfort House 14a High Street Evesham WR11 4HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariegold Vicerra Arthington

Termination date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mariegold Vicerra Arthington

Appointment date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Rayner Judd

Termination date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Rayner Judd

Appointment date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Arthington

Appointment date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franz Van Dyk

Appointment date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Amber Louise Eggleton-Deaves

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Franz Stephanus Van Dyk

Appointment date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 18 Hyde Gardens Eastbourne BN21 4PT England

New address: 4 Wendling Road Kingsway Quedgeley Gloucester GL2 2HJ

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed senetco LTD\certificate issued on 12/01/16

Documents

View document PDF

Change of name notice

Date: 12 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERESFORD MANAGEMENT SOLUTIONS LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:08920849
Status:ACTIVE
Category:Private Limited Company

EFIMERO FILMS LTD.

37 WARREN STREET,LONDON,W1T 6AD

Number:10218735
Status:ACTIVE
Category:Private Limited Company

HALE SERVICE CENTRE LIMITED

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:10632750
Status:ACTIVE
Category:Private Limited Company

NEPTUNE FILM PARTNER 2 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04294752
Status:ACTIVE
Category:Private Limited Company

RAYLEIGH FENCING LTD

9 ASH TREE COURT,ROCHFORD,SS4 2BS

Number:11232424
Status:ACTIVE
Category:Private Limited Company

T&T FAST FOOD LTD

20 YOUNG STREET,WISHAW,ML 2 8HJ

Number:SC601023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source