- Company Overview for SEL M&E LIMITED (08234482)
- Filing history for SEL M&E LIMITED (08234482)
- People for SEL M&E LIMITED (08234482)
- Insolvency for SEL M&E LIMITED (08234482)
- More for SEL M&E LIMITED (08234482)
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) |
---|---|---|---|
24 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
07 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2020 | |
26 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA14 5GL England to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3H on 4 March 2019 | |
03 Mar 2019 | LIQ02 | Statement of affairs | |
03 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | PSC07 | Cessation of Brian Geoffrey Benson as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Bowdon Group Limited as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Paul Richard Carl Nowell as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC07 | Cessation of Bowdon Services Limited as a person with significant control on 20 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Grant Michael Stuffins as a secretary on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Grant Michael Stuffins as a director on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Brian Geoffrey Benson as a director on 20 November 2018 | |
20 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Unit 18 Edward Court Broadheath Altrincham Greater Manchester WA145GL on 20 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Paul Richard Carl Nowell as a director on 20 November 2018 | |
20 Nov 2018 | AP03 | Appointment of Mr Paul Richard Carl Nowell as a secretary on 20 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
21 Jun 2018 | CERTNM |
Company name changed sema engineering LTD\certificate issued on 21/06/18
|
|
12 Apr 2018 | PSC04 | Change of details for Mr Brian Geoffrey Benson as a person with significant control on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Brian Geoffrey Benson on 11 April 2018 |