- Company Overview for SELECTION CONSULTANTS LIMITED (03665498)
- Filing history for SELECTION CONSULTANTS LIMITED (03665498)
- People for SELECTION CONSULTANTS LIMITED (03665498)
- More for SELECTION CONSULTANTS LIMITED (03665498)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 | |
30 Dec 2014 | TM01 | Termination of appointment of Gary James Shilling as a director on 29 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Miss Rebecca Ann White as a director on 29 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | AD01 | Registered office address changed from Second Floor Der Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 1 October 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Nov 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012 | |
12 Nov 2012 | CH02 | Director's details changed for Beekman International Llc on 1 September 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 12 November 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Mr. Gary James Shilling as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director | |
09 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AP01 | Appointment of Miss Stephanie Hawkes as a director | |
02 Feb 2010 | TM01 | Termination of appointment of Linda Tooley as a director |