Advanced company searchLink opens in new window

SELECT SIRES UK LIMITED

Company number 06105226

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
29 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
08 Dec 2014 TM01 Termination of appointment of Mark Ian Evington as a director on 30 November 2014
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Oct 2014 AP01 Appointment of Mr Richard Anthony Moulson as a director on 22 September 2014
31 Jul 2014 CH01 Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014
18 Mar 2014 AP01 Appointment of Mr Andrew Berry Turner as a director
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
09 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Mar 2013 AP03 Appointment of Mr Geoffrey Murray Chadwick as a secretary
19 Mar 2013 TM02 Termination of appointment of Kerry Ferguson as a secretary
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr John Hamilton as a director
21 Jan 2013 TM01 Termination of appointment of John Hamilton as a director
21 Jan 2013 AP01 Appointment of Mr John Hamilton as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jun 2012 AP01 Appointment of Mr Graham Paul Ramsbottom as a director
29 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from Cogent Breeding Limited Lea Lane Aldford Chester CH3 6JQ United Kingdom on 28 February 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011