Advanced company searchLink opens in new window

SELLICK PARTNERSHIP (NORTH WEST) LIMITED

Company number 04336620

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DS01 Application to strike the company off the register
02 Jan 2014 TM01 Termination of appointment of Peter Ernest Blanchard Tootell as a director on 29 November 2013
20 Nov 2013 AA
22 Feb 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2013
22 Feb 2013 1.4 Notice of completion of voluntary arrangement
20 Nov 2012 AA
05 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2012
02 Dec 2011 AA Full accounts made up to 28 February 2011
21 Jul 2011 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 21 July 2011
24 May 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
24 May 2011 CH01 Director's details changed for Ramon David Wareing on 9 December 2010
24 May 2011 CH01 Director's details changed for Thomas Jolyon Letts Sellick on 9 December 2010
08 Apr 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2011
08 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2011
01 Dec 2010 AA Full accounts made up to 28 February 2010
06 May 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
15 Feb 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Ramon David Wareing on 1 October 2009