Advanced company searchLink opens in new window

SELECTION CONSULTANTS LIMITED

Company number 03665498

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)
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
  • GBP 2
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
  • GBP 2
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