- Company Overview for SELCRO LIMITED (06794485)
- Filing history for SELCRO LIMITED (06794485)
- People for SELCRO LIMITED (06794485)
- Insolvency for SELCRO LIMITED (06794485)
- More for SELCRO LIMITED (06794485)
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) |
---|---|---|---|
22 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2012 | |
14 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | AD01 | Registered office address changed from 1st Floor Offices 47 Garstang Road Preston Lancashire PR1 1LA on 14 July 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 May 2010 | AD01 | Registered office address changed from 25 Sandwell Avenue Thornton Lancashire FY5 4FN on 28 May 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 19 January 2010 with full list of shareholders
Statement of capital on 2010-03-15
|
|
15 Mar 2010 | AP03 | Appointment of Mr Steven Bayley Hannan as a secretary | |
15 Mar 2010 | CH01 | Director's details changed for Andrew Paul Sellick on 15 March 2010 | |
18 Nov 2009 | AD01 | Registered office address changed from 10 West View Wesham Preston PR4 3DA on 18 November 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Carl Crozier as a director | |
19 Jan 2009 | NEWINC | Incorporation |