- Company Overview for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Filing history for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- People for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Charges for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- Insolvency for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
- More for SELLICK PARTNERSHIP MANAGEMENT SERVICES LIMITED (05512164)
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) |
---|---|---|---|
31 Mar 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 | |
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | TM02 | Termination of appointment of Peter Ernest Blanchard Tootell as a secretary on 2 January 2014 | |
02 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 | ||
19 Apr 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 March 2013 | |
19 Apr 2013 | 1.4 | Notice of completion of voluntary arrangement | |
01 Mar 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 2013 | |
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 | |
09 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH United Kingdom on 21 July 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Thomas Jolyon Letts Sellick on 18 July 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 1 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |