- Company Overview for SELECT & SAVE DISTRIBUTION LIMITED (03726966)
- Filing history for SELECT & SAVE DISTRIBUTION LIMITED (03726966)
- People for SELECT & SAVE DISTRIBUTION LIMITED (03726966)
- More for SELECT & SAVE DISTRIBUTION LIMITED (03726966)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Mr Kamaljit Singh Sanghera on 30 November 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Kamaljit Singh Sanghera on 30 November 2018 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from The Hall Stables Wallingwells Lane, Wallingwells Worksop Nottinghamshire S81 8BX to 2 Wheeleys Road Birmingham B15 2LD on 5 October 2017 | |
05 Oct 2017 | PSC01 | Notification of Kamaljit Singh Sanghera as a person with significant control on 27 September 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Steven Glyn Jones as a director on 27 September 2017 | |
05 Oct 2017 | PSC07 | Cessation of Steven Glyn Jones as a person with significant control on 27 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
01 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |