Advanced company searchLink opens in new window

SELHURST ROAD LIMITED

Company number 07300805

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 AD01 Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
28 Jan 2016 4.70 Declaration of solvency
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2016 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
29 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
16 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
16 Jul 2014 CH01 Director's details changed for Mr Franklin Simeon Steinberg on 1 July 2014
16 Jul 2014 CH03 Secretary's details changed for Mr Franklin Steinberg on 1 July 2014
16 Jul 2014 CH01 Director's details changed for Mr David Rosenberg on 1 July 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Mar 2014 AP01 Appointment of Mr Elliot Simon Rosenberg as a director
09 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
07 May 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Dec 2012 AD01 Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr David Rosenberg as a director
09 Jul 2012 TM01 Termination of appointment of David Goldenberg as a director
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Sep 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders