Advanced company searchLink opens in new window

SELECT SERVICES INTERNATIONAL LIMITED

Company number 05555488

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)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2013
18 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jun 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
16 May 2012 4.68 Liquidators' statement of receipts and payments to 18 April 2012
05 May 2011 4.20 Statement of affairs with form 4.19
05 May 2011 600 Appointment of a voluntary liquidator
05 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
05 May 2011 AD01 Registered office address changed from C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU United Kingdom on 5 May 2011
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2011 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
02 Feb 2011 CH03 Secretary's details changed for Ms Jocelyn Marguerite Filmer on 6 September 2010
01 Feb 2011 CH01 Director's details changed for Jocelyn Marguerite Filmer on 6 September 2010
01 Feb 2011 CH01 Director's details changed for Timothy John Filmer on 6 September 2010
28 Jan 2011 AD01 Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 28 January 2011
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AAMD Amended total exemption full accounts made up to 30 September 2007
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
28 Apr 2009 287 Registered office changed on 28/04/2009 from norton house, fircroft way edenbridge kent TN8 6EJ
26 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/03/2009
30 Sep 2008 363a Return made up to 06/09/08; full list of members
23 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
13 Dec 2007 363a Return made up to 06/09/07; full list of members