Advanced company searchLink opens in new window

SOURCE AND SELECT LIMITED

Company number 10712415

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2021 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite London EC1N 8LE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 3 December 2021
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-25
03 Dec 2021 LIQ02 Statement of affairs
01 Oct 2021 MR04 Satisfaction of charge 107124150002 in full
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2021 AD01 Registered office address changed from Mere Farm Barn Mere Farm Lane Bury St Edmunds IP31 2PH England to 63/66 Hatton Garden Fifth Floor Suite London EC1N 8LE on 8 April 2021
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
27 Mar 2021 PSC01 Notification of Mark Ward as a person with significant control on 26 March 2021
27 Mar 2021 PSC07 Cessation of Nicola Hammond as a person with significant control on 26 March 2021
27 Mar 2021 TM01 Termination of appointment of Nicola Hammond as a director on 26 March 2021
15 Jan 2021 MR01 Registration of charge 107124150002, created on 31 December 2020
18 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
17 Apr 2020 AD01 Registered office address changed from 10 Northgate Street Bury St. Edmunds IP33 1HQ United Kingdom to Mere Farm Barn Mere Farm Lane Bury St Edmunds IP31 2PH on 17 April 2020
15 Oct 2019 AP01 Appointment of Mr Mark Ward as a director on 3 October 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
14 Jun 2019 MR04 Satisfaction of charge 107124150001 in full
07 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 Jun 2019 TM01 Termination of appointment of Derek Newman as a director on 30 May 2019
30 May 2019 PSC01 Notification of Nicola Hammond as a person with significant control on 30 May 2019
30 May 2019 PSC07 Cessation of Derek Newman as a person with significant control on 30 May 2019
30 May 2019 AP01 Appointment of Mrs Nicola Hammond as a director on 30 May 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates