Advanced company searchLink opens in new window

SELECTWELCOME LIMITED

Company number 02101822

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)
06 Jun 2022 AD01 Registered office address changed from 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022
27 Apr 2022 WU14 Notice of removal of liquidator by court
27 Apr 2022 WU04 Appointment of a liquidator
06 Sep 2016 AD01 Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
03 Mar 2015 3.6 Receiver's abstract of receipts and payments to 22 January 2015
03 Mar 2015 RM02 Notice of ceasing to act as receiver or manager
07 Oct 2014 3.6 Receiver's abstract of receipts and payments to 28 September 2014
17 Apr 2014 4.31 Appointment of a liquidator
08 Apr 2014 3.6 Receiver's abstract of receipts and payments to 28 March 2014
08 Oct 2013 3.6 Receiver's abstract of receipts and payments to 28 September 2013
12 Apr 2013 3.6 Receiver's abstract of receipts and payments to 28 March 2013
11 Oct 2012 3.6 Receiver's abstract of receipts and payments to 28 September 2012
05 Apr 2012 3.6 Receiver's abstract of receipts and payments to 28 March 2012
13 Oct 2011 3.6 Receiver's abstract of receipts and payments to 28 September 2011
23 Sep 2011 TM01 Termination of appointment of Ayaz Rasool as a director
06 Jun 2011 3.6 Receiver's abstract of receipts and payments to 28 March 2011
07 Oct 2010 3.6 Receiver's abstract of receipts and payments to 28 September 2010
01 Oct 2009 405(1) Notice of appointment of receiver or manager
26 Jun 2009 4.31 Appointment of a liquidator
25 Jun 2009 287 Registered office changed on 25/06/2009 from lloyd williams solicitors 57 walter road swansea SA1 5PZ
13 Apr 2009 COCOMP Order of court to wind up
27 Mar 2008 287 Registered office changed on 27/03/2008 from 20 high street swansea west glamorgan SA1 1LF
18 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2006 288c Director's particulars changed
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005