- Company Overview for SELLICK PARTNERSHIP EDUCATION LIMITED (05653366)
- Filing history for SELLICK PARTNERSHIP EDUCATION LIMITED (05653366)
- People for SELLICK PARTNERSHIP EDUCATION LIMITED (05653366)
- Charges for SELLICK PARTNERSHIP EDUCATION LIMITED (05653366)
- More for SELLICK PARTNERSHIP EDUCATION LIMITED (05653366)
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
|
|
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 |