Advanced company searchLink opens in new window

SELEC SYSTEMS LIMITED

Company number 01759467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 6 March 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
25 Apr 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Oct 2018 AM10 Administrator's progress report
21 Jun 2018 AM07 Result of meeting of creditors
15 Jun 2018 AM03 Statement of administrator's proposal
15 Jun 2018 AM02 Statement of affairs with form AM02SOA
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
11 Apr 2018 AD01 Registered office address changed from Vale Lane Works Vale Lane Axminster Devon EX13 5PX to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 11 April 2018
05 Apr 2018 AM01 Appointment of an administrator
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
06 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jan 2016 MR04 Satisfaction of charge 017594670004 in full
13 Jan 2016 MR01 Registration of charge 017594670005, created on 5 January 2016
18 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 140
31 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 TM01 Termination of appointment of William Edwin Charles Hughes as a director on 11 November 2014
21 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 140
17 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
05 Dec 2013 MR01 Registration of charge 017594670004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006