- Company Overview for SELCO AGGREGATES & CEMATT SUPPLIES LTD. (06563784)
- Filing history for SELCO AGGREGATES & CEMATT SUPPLIES LTD. (06563784)
- People for SELCO AGGREGATES & CEMATT SUPPLIES LTD. (06563784)
- More for SELCO AGGREGATES & CEMATT SUPPLIES LTD. (06563784)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2011 | AR01 |
Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AP01 | Appointment of Mr Naresh Kumar Patel as a director | |
24 May 2011 | TM01 | Termination of appointment of Charanjit Singh as a director | |
04 Feb 2011 | AD01 | Registered office address changed from 4 Derwent Road Thornaby Stockton-on-Tees TS17 8HN on 4 February 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
24 Mar 2010 | TM01 | Termination of appointment of Parmjit Singh as a director | |
24 Mar 2010 | AP01 | Appointment of Charanjit Singh as a director | |
24 Mar 2010 | AD01 | Registered office address changed from Office 17B York Chambers 33 York Street Wolverhampton West Midlands WV1 3RN on 24 March 2010 | |
18 Nov 2009 | AD01 | Registered office address changed from 236 Bristnall Road Oldbury West Midlands B68 9NJ on 18 November 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Oct 2009 | AD01 | Registered office address changed from 4 Derwent Road Thornaby Stockton-on-Tees TS17 8HN on 30 October 2009 | |
28 Sep 2009 | 288b | Appointment Terminated Director charanjit singh | |
28 Sep 2009 | 288a | Director appointed parmjit singh | |
16 Sep 2009 | 363a | Return made up to 12/05/09; full list of members | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off |