- Company Overview for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
- Filing history for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
- People for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
- Charges for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
- Insolvency for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
- More for SELLA OFFICE FURNITURE & SEATING LTD (07282961)
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) |
---|---|---|---|
14 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2013 | 2.35B | Notice of move from Administration to Dissolution on 4 June 2013 | |
04 Feb 2013 | 2.24B | Administrator's progress report to 26 December 2012 | |
14 Sep 2012 | 2.17B | Statement of administrator's proposal | |
14 Sep 2012 | 2.23B | Result of meeting of creditors | |
28 Aug 2012 | 2.17B | Statement of administrator's proposal | |
03 Jul 2012 | AD01 | Registered office address changed from Wellington Street Bury Lancs BL8 2BD on 3 July 2012 | |
03 Jul 2012 | 2.12B | Appointment of an administrator | |
20 Jun 2012 | TM01 | Termination of appointment of Debbie Rigby as a director on 20 June 2012 | |
20 Jun 2012 | TM02 | Termination of appointment of Debbie Rigby as a secretary on 20 June 2012 | |
18 Jun 2012 | AR01 |
Annual return made up to 14 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
|
|
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mr Francis Patrick Duffy on 1 December 2010 | |
09 Jun 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 August 2011 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Nov 2010 | AP03 | Appointment of Debbie Rigby as a secretary | |
16 Nov 2010 | AP01 | Appointment of Debbie Rigby as a director | |
13 Sep 2010 | AD01 | Registered office address changed from 33 Tithebarn Rd Knowsley Village Prescot Merseyside L34 0EU England on 13 September 2010 | |
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 5 August 2010
|
|
10 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2010 | NEWINC |
Incorporation
|