- Company Overview for SELECTA PROPERTIES LIMITED (05699769)
- Filing history for SELECTA PROPERTIES LIMITED (05699769)
- People for SELECTA PROPERTIES LIMITED (05699769)
- Charges for SELECTA PROPERTIES LIMITED (05699769)
- Insolvency for SELECTA PROPERTIES LIMITED (05699769)
- More for SELECTA PROPERTIES LIMITED (05699769)
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
|
|
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 |