- Company Overview for SELECTIVE IMPORT CLEARANCE LIMITED (07026168)
- Filing history for SELECTIVE IMPORT CLEARANCE LIMITED (07026168)
- People for SELECTIVE IMPORT CLEARANCE LIMITED (07026168)
- Charges for SELECTIVE IMPORT CLEARANCE LIMITED (07026168)
- More for SELECTIVE IMPORT CLEARANCE LIMITED (07026168)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | TM01 | Termination of appointment of Peter Nice as a director on 6 August 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
27 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 22 Clearsprings Low Road Harwich Essex CO12 3TS to Suite 7 Haven House Albernarlesstree Tharwich Esse Albemarle Street Harwich Essex CO12 3HL on 2 December 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Cornelius Anthony Blackmoor as a director on 3 November 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Cornelius Anthony Blackmoor as a director on 21 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
25 Oct 2010 | AD01 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 25 October 2010 | |
17 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2009 | NEWINC | Incorporation |