Advanced company searchLink opens in new window

THE SELLICK EBT LIMITED

Company number 06729821

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)
28 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
02 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Aug 2013 TM01 Termination of appointment of Peter Tootell as a director
29 Jul 2013 AR01 Annual return made up to 22 October 2012
29 Jul 2013 AA Total exemption small company accounts made up to 28 February 2012
29 Jul 2013 RT01 Administrative restoration application
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 CERTNM Company name changed sharequote LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
08 Feb 2012 CONNOT Change of name notice
06 Feb 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 28 February 2011
30 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010
30 Nov 2010 CH01 Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010
13 Oct 2010 CC04 Statement of company's objects
13 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2010 AA01 Current accounting period extended from 31 October 2010 to 28 February 2011
29 Jun 2010 AP03 Appointment of Thomas Jolycon Letts Sellick as a secretary
29 Jun 2010 TM01 Termination of appointment of Andrew Booth as a director
29 Jun 2010 TM01 Termination of appointment of Andrew Openshaw-Blower as a director
29 Jun 2010 AD01 Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010