- Company Overview for SELBY HOLDINGS LIMITED (09419004)
- Filing history for SELBY HOLDINGS LIMITED (09419004)
- People for SELBY HOLDINGS LIMITED (09419004)
- Charges for SELBY HOLDINGS LIMITED (09419004)
- Insolvency for SELBY HOLDINGS LIMITED (09419004)
- More for SELBY HOLDINGS LIMITED (09419004)
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) |
---|---|---|---|
12 Aug 2024 | WU07 | Progress report in a winding up by the court | |
22 Aug 2023 | WU07 | Progress report in a winding up by the court | |
18 Aug 2022 | WU07 | Progress report in a winding up by the court | |
14 Jul 2021 | WU04 | Appointment of a liquidator | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 14 July 2021 | |
19 Mar 2021 | COCOMP | Order of court to wind up | |
09 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | AD01 | Registered office address changed from South Milford Hotel Selby Fork South Milford West Yorkshire LS25 5LF to 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS on 10 September 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
24 Jan 2020 | AP01 | Appointment of Mr Christopher Phillips as a director on 23 January 2020 | |
28 May 2019 | AA | Unaudited abridged accounts made up to 28 August 2018 | |
12 Apr 2019 | MR04 | Satisfaction of charge 094190040003 in full | |
12 Apr 2019 | MR04 | Satisfaction of charge 094190040004 in full | |
09 Mar 2019 | MR01 | Registration of charge 094190040006, created on 6 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
19 Dec 2018 | MR01 | Registration of charge 094190040005, created on 10 December 2018 | |
19 Dec 2018 | MR04 | Satisfaction of charge 094190040001 in full | |
19 Dec 2018 | MR04 | Satisfaction of charge 094190040002 in full | |
19 Jul 2018 | MR01 | Registration of charge 094190040004, created on 12 July 2018 | |
28 May 2018 | AA | Unaudited abridged accounts made up to 28 August 2017 | |
04 May 2018 | AD01 | Registered office address changed from 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to South Milford Hotel Selby Fork South Milford West Yorkshire LS25 5LF on 4 May 2018 | |
24 Mar 2018 | MR01 | Registration of charge 094190040003, created on 21 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Jane Phillips as a person with significant control on 31 January 2018 |