- Company Overview for SOURCE AND SELECT LIMITED (10712415)
- Filing history for SOURCE AND SELECT LIMITED (10712415)
- People for SOURCE AND SELECT LIMITED (10712415)
- Charges for SOURCE AND SELECT LIMITED (10712415)
- Insolvency for SOURCE AND SELECT LIMITED (10712415)
- More for SOURCE AND SELECT LIMITED (10712415)
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
|
|
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 |