- Company Overview for SELEDA LIMITED (02273972)
- Filing history for SELEDA LIMITED (02273972)
- People for SELEDA LIMITED (02273972)
- Charges for SELEDA LIMITED (02273972)
- Insolvency for SELEDA LIMITED (02273972)
- More for SELEDA LIMITED (02273972)
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) |
---|---|---|---|
19 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2011 | 2.24B | Administrator's progress report to 10 January 2011 | |
19 Jan 2011 | 2.35B | Notice of move from Administration to Dissolution on 10 January 2011 | |
02 Jul 2010 | 2.31B | Notice of extension of period of Administration | |
02 Jul 2010 | 2.24B | Administrator's progress report to 28 June 2010 | |
25 Jan 2010 | 2.24B | Administrator's progress report to 16 January 2010 | |
20 Aug 2009 | 2.17B | Statement of administrator's proposal | |
30 Jul 2009 | 288b | Appointment Terminated Secretary sandra miles | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 6 houndiscombe road plymouth devon PL4 6HH | |
27 Jul 2009 | 2.12B | Appointment of an administrator | |
28 Apr 2009 | 363a | Return made up to 16/01/09; full list of members | |
27 Apr 2009 | 288b | Appointment Terminated Director robert hunt | |
17 Apr 2009 | 288c | Director and Secretary's Change of Particulars / sandra miles / 26/11/2008 / HouseName/Number was: , now: 12; Street was: 19 tremayne rise, now: goldfinch gardens; Area was: treetops, now: whitchurch; Post Code was: PL19 8RD, now: PL19 9FR; Country was: , now: england | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Mar 2008 | 288c | Director's Change of Particulars / robert hunt / 15/01/2008 / HouseName/Number was: , now: 25; Street was: 25 fernside park, now: fernside park; Occupation was: director, now: installation manager | |
06 Mar 2008 | 363a | Return made up to 16/01/08; full list of members | |
04 Mar 2008 | 288c | Director's Change of Particulars / debra fox / 15/01/2008 / | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Mar 2007 | 288c | Director's particulars changed | |
28 Mar 2007 | 288c | Director's particulars changed | |
14 Feb 2007 | 363a | Return made up to 16/01/07; full list of members | |
13 Feb 2007 | 288c | Director's particulars changed | |
10 Oct 2006 | CERTNM | Company name changed duchy plastics LIMITED\certificate issued on 10/10/06 |