Advanced company searchLink opens in new window

SELCO AGGREGATES & CEMATT SUPPLIES LTD.

Company number 06563784

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)
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
  • GBP 100
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