Advanced company searchLink opens in new window

SELECTA PROPERTIES LIMITED

Company number 05699769

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 2.35B Notice of move from Administration to Dissolution on 22 December 2011
02 Aug 2011 2.24B Administrator's progress report to 30 June 2011
10 Jun 2011 2.31B Notice of extension of period of Administration
01 Feb 2011 2.24B Administrator's progress report to 31 December 2010
30 Sep 2010 2.16B Statement of affairs with form 2.14B
16 Sep 2010 F2.18 Notice of deemed approval of proposals
10 Sep 2010 2.17B Statement of administrator's proposal
28 Jul 2010 AD01 Registered office address changed from Preston Park House, South Road Brighton E Sussex BN1 6SB on 28 July 2010
14 Jul 2010 2.12B Appointment of an administrator
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
26 Nov 2009 CH03 Secretary's details changed for Kim Louise Sinar on 9 October 2009
26 Nov 2009 CH01 Director's details changed for Kenneth Raymond Sinar on 9 October 2009
04 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Mar 2009 363a Return made up to 06/02/09; full list of members
21 Jul 2008 288c Secretary's Change of Particulars / kim sinar / 09/07/2008 / HouseName/Number was: , now: 2; Street was: 74 crescent drive north, now: deerhurst park; Post Town was: brighton, now: forest row; Post Code was: BN2 6SN, now: RH18 5GD
21 Jul 2008 288c Director's Change of Particulars / kenneth sinar / 09/07/2008 / HouseName/Number was: , now: 2; Street was: 74 crescent drive north, now: deerhurst park; Post Town was: brighton, now: forest row; Post Code was: BN2 6SN, now: RH18 5GD
13 May 2008 363a Return made up to 06/02/08; full list of members
10 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
23 Apr 2007 395 Particulars of mortgage/charge
23 Apr 2007 395 Particulars of mortgage/charge
23 Apr 2007 395 Particulars of mortgage/charge
20 Mar 2007 363a Return made up to 06/02/07; full list of members
25 Nov 2006 395 Particulars of mortgage/charge