Advanced company searchLink opens in new window

SELLICK PARTNERSHIP (NORTHERN IRELAND) LIMITED

Company number 04989694

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)
09 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Mar 2014 4.68 Liquidators' statement of receipts and payments to 1 February 2014
16 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 February 2013
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 1 February 2012
29 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2011 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 10 February 2011
10 Feb 2011 4.20 Statement of affairs with form 4.19
10 Feb 2011 600 Appointment of a voluntary liquidator
10 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
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 1
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 200
17 Dec 2009 CH01 Director's details changed for Sara Mckinty on 1 October 2009
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Feb 2009 287 Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH
09 Jan 2009 363a Return made up to 09/12/08; full list of members
09 Jan 2009 288a Secretary appointed mr peter ernest blanchard tootell
09 Jan 2009 288b Appointment terminated secretary tootell crichton LIMITED
13 Aug 2008 AA Accounts for a small company made up to 31 December 2007
16 Apr 2008 288b Appointment terminated director geoffrey crichton
02 Jan 2008 363a Return made up to 09/12/07; full list of members