Advanced company searchLink opens in new window

SELECTIVE IMPORT CLEARANCE LIMITED

Company number 07026168

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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