Advanced company searchLink opens in new window

SELECT LETS LIMITED

Company number 07331130

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
09 Aug 2017 PSC02 Notification of Andrew Grant Servcies Ltd as a person with significant control on 31 May 2017
08 Aug 2017 PSC07 Cessation of Karen Dawn Blagojevic as a person with significant control on 31 May 2017
13 Jun 2017 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 13 June 2017
22 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Karen Dawn Blagojevic as a director on 1 August 2016
22 Aug 2016 AD01 Registered office address changed from 48 Foregate Street Worcester WR1 1EE to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 22 August 2016
22 Aug 2016 AP01 Appointment of Mr Christopher David Pate as a director on 1 August 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 December 2014
22 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 CH01 Director's details changed for Mrs Karen Dawn Blagojevic on 1 December 2013
05 Aug 2014 AD01 Registered office address changed from 2 Shaw Street Worcester Worcs WR1 3QQ United Kingdom to 48 Foregate Street Worcester WR1 1EE on 5 August 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
09 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
07 Aug 2012 TM02 Termination of appointment of Robert Andrew Rennie Alexander as a secretary
19 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2011 AD01 Registered office address changed from 20 Diglis Court Diglis Road Worcester WR5 3BF United Kingdom on 14 September 2011