Advanced company searchLink opens in new window

SELBY HOLDINGS LIMITED

Company number 09419004

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)
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