Advanced company searchLink opens in new window

SELLICK PROPERTIES LIMITED

Company number 05462122

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)
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
  • GBP 100
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