- Company Overview for SELECT (NW) LTD (06998437)
- Filing history for SELECT (NW) LTD (06998437)
- People for SELECT (NW) LTD (06998437)
- Insolvency for SELECT (NW) LTD (06998437)
- More for SELECT (NW) LTD (06998437)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2021 | L64.04 | Dissolution deferment | |
24 Sep 2021 | L64.07 | Completion of winding up | |
03 Jul 2015 | COCOMP | Order of court to wind up | |
12 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | TM01 | Termination of appointment of Nicholas Andrew Mclaren as a director on 1 December 2014 | |
14 Jan 2015 | TM01 | Termination of appointment of Andrew O'sullivan as a director on 1 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from Unit 5 Melling Drive Kirkby Liverpool Merseyside L32 1TT to Select House 100 Sefton Lane Maghull Liverpool L31 8BT on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Toni Dragomir as a director on 1 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Mr Nicholas Andrew Mclaren on 30 September 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AD01 | Registered office address changed from 58 Liverpool Road Lydiate Liverpool Merseyside L31 2NA United Kingdom on 17 May 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Andrew O'sullivan on 30 September 2010 | |
15 Oct 2010 | AD01 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY on 15 October 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Nicholas Andrew Mclaren on 30 September 2010 | |
09 Dec 2009 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 |