Advanced company searchLink opens in new window

SELLWELL EVENTS LIMITED

Company number 06398953

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 TM02 Termination of appointment of Ph Secretarial Services Limited as a secretary
03 Nov 2010 TM01 Termination of appointment of Melanie Redwood as a director
12 May 2010 TM01 Termination of appointment of Andrew Page as a director
26 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
20 Oct 2009 CH04 Secretary's details changed for Ph Secretarial Services Limited on 1 October 2009
19 Oct 2009 CH04 Secretary's details changed for Ph Secretarial Services Limited on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Andrew John Page on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Melanie Marie Redwood on 1 October 2009
22 Jan 2009 288c Director's Change of Particulars / andrew page / 22/01/2009 / HouseName/Number was: 99, now: 59; Street was: canterbury road, now: st peter's court; Post Town was: whitstable, now: broadstairs; Post Code was: CT5 4HG, now: CT10 2UU
15 Jan 2009 363a Return made up to 15/10/08; full list of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from 150 tankerton road whitstable kent CT5 2AW
15 Jan 2009 288c Director's Change of Particulars / melanie redwood / 05/01/2009 / HouseName/Number was: , now: 95; Street was: 54 st james park road, now: all saints avenue; Post Code was: CT9 5HY, now: CT9 5QH
15 Jan 2009 288c Director's Change of Particulars / andrew page / 05/01/2009 / HouseName/Number was: , now: 99; Street was: 150 tankerton road, now: canterbury road; Post Code was: CT5 2AW, now: CT5 4HG; Country was: , now: england
14 Jan 2009 AA Total exemption full accounts made up to 31 October 2008
24 Oct 2007 288a New director appointed
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
23 Oct 2007 288b Secretary resigned
23 Oct 2007 288b Director resigned
23 Oct 2007 287 Registered office changed on 23/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD