Advanced company searchLink opens in new window

SELVIN FLUID POWER LIMITED

Company number 02678173

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
23 Jul 2014 AD01 Registered office address changed from Selvin Wood Ashford Road Hamstreet Ashford Kent TN26 2EW to 17 Cornishway East Galmington Taunton Somerset TA1 5LZ on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of Barbara Wendy Ward as a secretary on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Barbara Wendy Ward as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Ronald Philip Ward as a director on 23 July 2014
06 Jun 2014 TM01 Termination of appointment of Clive Ward as a director
02 Apr 2014 MR01 Registration of charge 026781730001
04 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AP01 Appointment of Mr Clive Ward as a director
21 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Ronald Philip Ward on 10 January 2010
17 Feb 2010 CH01 Director's details changed for Barbara Wendy Ward on 10 January 2010
03 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 10/01/09; full list of members
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008