Advanced company searchLink opens in new window

SELLICK LIMITED

Company number 06203935

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
02 Jan 2014 TM01 Termination of appointment of Peter Tootell as a director
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
09 Apr 2013 CERTNM Company name changed sellick partnership LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2012-11-23
04 Mar 2013 DS02 Withdraw the company strike off application
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
05 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
05 Dec 2012 CONNOT Change of name notice
16 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
03 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
21 Jul 2011 AD01 Registered office address changed from Queens Court 24 Queen Street Manchester M2 5AH on 21 July 2011
25 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
12 May 2011 AD03 Register(s) moved to registered inspection location
12 May 2011 AD02 Register inspection address has been changed
01 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
06 May 2010 AA01 Previous accounting period extended from 31 December 2009 to 28 February 2010
16 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2009 363a Return made up to 04/04/09; full list of members; amend
23 Jun 2009 288c Director's change of particulars / thomas sellick / 01/01/2008