Advanced company searchLink opens in new window

SELCRO LIMITED

Company number 06794485

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-28
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
  • GBP 100
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