Advanced company searchLink opens in new window

SELEDA LIMITED

Company number 02273972

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)
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