- Company Overview for SELLICK PROPERTIES LIMITED (05462122)
- Filing history for SELLICK PROPERTIES LIMITED (05462122)
- People for SELLICK PROPERTIES LIMITED (05462122)
- Charges for SELLICK PROPERTIES LIMITED (05462122)
- More for SELLICK PROPERTIES LIMITED (05462122)
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) |
---|---|---|---|
28 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2013 | DS01 | Application to strike the company off the register | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Aug 2012 | AR01 |
Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2011 | AP03 | Appointment of Peter Ernest Blanchard Tootell as a secretary | |
26 Jul 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
26 Jul 2011 | TM02 | Termination of appointment of Tootell Crichton Limited as a secretary | |
21 Jul 2011 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester Greater Manchester M2 5HX on 21 July 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Queen Street 24 Queen Street Manchester M2 5AH on 15 June 2011 | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2009 | AA | Accounts made up to 31 December 2008 | |
08 Aug 2009 | 353 | Location of register of members | |
27 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
12 Jun 2009 | 363a | Return made up to 24/05/08; full list of members; amend | |
11 Jun 2009 | 288c | Director's Change of Particulars / thomas sellick / 01/01/2008 / HouseName/Number was: , now: st martins; Street was: 23 broomfield lane, now: 24 enville road; Post Town was: hale, now: bowdon; Post Code was: WA15 9AS, now: WA14 2PF | |
11 Jun 2009 | 353 | Location of register of members | |
03 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
19 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
16 Apr 2008 | 288b | Appointment Terminated Director geoffry crichton | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: lloyds bank buildings cross street manchester M2 1NL | |
22 Aug 2007 | AA | Accounts made up to 31 December 2006 |