- Company Overview for JAMES SELLICKS LETTINGS LIMITED (06517307)
- Filing history for JAMES SELLICKS LETTINGS LIMITED (06517307)
- People for JAMES SELLICKS LETTINGS LIMITED (06517307)
- More for JAMES SELLICKS LETTINGS LIMITED (06517307)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2024 | DS01 | Application to strike the company off the register | |
13 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | TM01 | Termination of appointment of Anthony John Westcar Rowland as a director on 1 February 2024 | |
15 Dec 2023 | PSC05 | Change of details for Sheldon Bosley Knight Limited as a person with significant control on 12 December 2023 | |
01 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
06 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England to 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 6 September 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Anthony Rowland as a director on 23 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of James Robert Sellicks as a director on 23 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Michael Cleary as a director on 23 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 56 Granby Street Leicester LE1 1DH to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ on 25 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Edward Hayter as a director on 23 March 2022 | |
25 Mar 2022 | TM02 | Termination of appointment of Edward Hayter as a secretary on 23 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of James Sellicks Special Projects Limited as a person with significant control on 23 March 2022 | |
25 Mar 2022 | PSC07 | Cessation of James Sellicks Estate Agents Limited as a person with significant control on 23 March 2022 | |
25 Mar 2022 | PSC02 | Notification of Sheldon Bosley Knight Limited as a person with significant control on 23 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates |