Advanced company searchLink opens in new window

SELECTRITE HARDWARE LIMITED

Company number 02638464

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 DS01 Application to strike the company off the register
13 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
19 Sep 2012 CH03 Secretary's details changed for Ms Hilary Secher on 13 September 2012
19 Sep 2012 CH01 Director's details changed for Mark Pelham Townend on 13 September 2012
25 May 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Dec 2011 AD01 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 1 December 2011
31 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mark Pelham Townend on 1 September 2010
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Nov 2009 AP03 Appointment of Ms Hilary Secher as a secretary
04 Nov 2009 TM02 Termination of appointment of Mark Townend as a secretary
04 Nov 2009 AR01 Annual return made up to 16 August 2009 with full list of shareholders
11 Oct 2009 AD01 Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 11 October 2009
10 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Mar 2009 225 Accounting reference date extended from 31/08/2008 to 31/10/2008
04 Mar 2009 288b Appointment terminate, director joan mary perry logged form
04 Mar 2009 288a Secretary appointed carole anne henderson logged form
04 Mar 2009 288b Appointment terminate, secretary carole anne henderson logged form
26 Jan 2009 288b Appointment terminated secretary carole henderson