Advanced company searchLink opens in new window

SELLICK PARTNERSHIP (MIDLANDS) LIMITED

Company number 05603717

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
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 3
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: 4
20 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Peter Ernest Blanchard Tootell on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Gill Turnock on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Thomas Jolyon Letts Sellick 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
12 Feb 2009 288c Secretary's Change of Particulars / peter tootell / 12/02/2009 / Region was: , now: west yorkshire; Post Code was: M2 5AH, now: WF16 0AD
12 Feb 2009 288c Secretary's Change of Particulars / peter tootell / 12/02/2009 / Street was: queen street, now: high street; Post Town was: manchester, now: heckmondwike
21 Nov 2008 363a Return made up to 26/10/08; full list of members
21 Nov 2008 288a Secretary appointed mr peter ernest blanchard tootell
20 Nov 2008 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 288a Director appointed gill turnock
16 Apr 2008 288b Appointment Terminated Director geoffrey crichton
13 Dec 2007 287 Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL
28 Nov 2007 395 Particulars of mortgage/charge
15 Nov 2007 288c Director's particulars changed