Advanced company searchLink opens in new window

COMPANY SELECT LEGAL LIMITED

Company number 09843959

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 AD01 Registered office address changed from Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to 21 Churchill Drive Ketley Bank Telford TF2 0BT on 23 October 2019
20 Aug 2019 AD01 Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 20 August 2019
25 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
20 Aug 2018 PSC01 Notification of Lee Colin Hull as a person with significant control on 1 January 2018
10 Aug 2018 AP01 Appointment of Mr Lee Colin Hull as a director on 1 January 2018
10 Aug 2018 PSC07 Cessation of Yiasmin Mary Freestone as a person with significant control on 1 January 2018
10 Aug 2018 TM01 Termination of appointment of Yiasmin Mary Freestone as a director on 1 January 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 AP01 Appointment of Mrs Yiasmin Mary Freestone as a director on 1 January 2018
19 Feb 2018 PSC01 Notification of Yiasmin Mary Freestone as a person with significant control on 1 January 2018
19 Feb 2018 TM01 Termination of appointment of Lee Colin Hull as a director on 1 January 2018
19 Feb 2018 TM02 Termination of appointment of Gemma Louise Hull as a secretary on 1 November 2017
19 Feb 2018 PSC07 Cessation of Lee Colin Hull as a person with significant control on 1 January 2018
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
22 Aug 2017 AD01 Registered office address changed from Suite 7, Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 22 August 2017
26 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
23 Mar 2017 AA Micro company accounts made up to 30 September 2016
21 Mar 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
17 Feb 2016 AD01 Registered office address changed from Telford Enterprise Hub Hadley Telford Shropshire TF1 6QJ England to Suite 7, Central Office Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 17 February 2016
09 Nov 2015 CH01 Director's details changed for Mr Lee Hull on 8 November 2015