- Company Overview for SELECTRITE HARDWARE LIMITED (02638464)
- Filing history for SELECTRITE HARDWARE LIMITED (02638464)
- People for SELECTRITE HARDWARE LIMITED (02638464)
- More for SELECTRITE HARDWARE LIMITED (02638464)
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
|
|
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 |