Advanced company searchLink opens in new window

SELECT BUSINESS EQUIPMENT LIMITED

Company number 02416427

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
01 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 November 2018
18 Dec 2018 AD01 Registered office address changed from Sopwith House Sopwith Crescent Wickford Business Park Wickford Essex SS1 8YU to 4 Churchill Court Hortons Way Westerham Kent TN16 1BT on 18 December 2018
17 Dec 2018 PSC01 Notification of Adrian Jogn Crucefix as a person with significant control on 11 October 2018
17 Dec 2018 PSC01 Notification of John Maryan as a person with significant control on 11 October 2018
17 Dec 2018 TM01 Termination of appointment of William Scott Docherty as a director on 11 October 2018
17 Dec 2018 TM01 Termination of appointment of Catherine Docherty as a director on 11 October 2018
17 Dec 2018 TM02 Termination of appointment of Paul Docherty as a secretary on 11 October 2018
17 Dec 2018 TM02 Termination of appointment of Heather Docherty as a secretary on 11 October 2018
17 Dec 2018 TM02 Termination of appointment of Catherine Docherty as a secretary on 11 October 2018
17 Dec 2018 PSC07 Cessation of Catherine Docherty as a person with significant control on 11 October 2018
17 Dec 2018 PSC07 Cessation of William Scott Docherty as a person with significant control on 11 October 2018
17 Dec 2018 AP01 Appointment of Mr Adrian John Crucefix as a director on 11 October 2018
17 Dec 2018 AP01 Appointment of Mr John Maryan as a director on 11 October 2018
30 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
09 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100