Advanced company searchLink opens in new window

SELLICK PARTNERSHIP EDUCATION LIMITED

Company number 05653366

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1,000
24 Jan 2011 CH01 Director's details changed for Thomas Jolyon Letts Sellick on 12 December 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
17 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Thomas Jolyon Letts Sellick on 1 October 2009
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Feb 2009 287 Registered office changed on 13/02/2009 from queen street 24 queen street manchester M2 5AH
09 Jan 2009 363a Return made up to 13/12/08; full list of members
09 Jan 2009 288a Secretary appointed mr peter ernest blanchard tootell
09 Jan 2009 288b Appointment Terminated Secretary tootell crichton LIMITED
03 Jul 2008 AA Accounts made up to 31 December 2007
16 Apr 2008 288b Appointment Terminated Director geoffrey crichton
14 Feb 2008 CERTNM Company name changed sellick partnership practice lim ited\certificate issued on 14/02/08
08 Jan 2008 363a Return made up to 13/12/07; full list of members
13 Dec 2007 287 Registered office changed on 13/12/07 from: lloyds bank buildings 33 cross street manchester M2 1NL
19 Apr 2007 AA Accounts made up to 31 December 2006
21 Dec 2006 363a Return made up to 13/12/06; full list of members
21 Dec 2006 287 Registered office changed on 21/12/06 from: lloyds bank chambers 33 cross street manchester M2 1NL
13 Dec 2005 NEWINC Incorporation