Advanced company searchLink opens in new window

F10 SEARCH & SELECTION LIMITED

Company number 07733514

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)
06 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2019 AM10 Administrator's progress report
06 Nov 2019 AM23 Notice of move from Administration to Dissolution
12 Oct 2019 AM10 Administrator's progress report
13 May 2019 AM19 Notice of extension of period of Administration
30 Apr 2019 AM10 Administrator's progress report
03 Dec 2018 AM07 Result of meeting of creditors
08 Nov 2018 AM03 Statement of administrator's proposal
01 Nov 2018 AD01 Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 1 November 2018
26 Oct 2018 AM01 Appointment of an administrator
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 AP01 Appointment of Mr Matthew Robert Pearson as a director on 28 February 2018
17 Nov 2017 TM01 Termination of appointment of Ross David Eades as a director on 4 November 2017
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
22 Aug 2017 PSC02 Notification of Special Situation Opportunities Limited as a person with significant control on 9 August 2017
22 Aug 2017 PSC01 Notification of Ross Eades as a person with significant control on 9 August 2017
22 Aug 2017 PSC01 Notification of Mark Austin Flawn as a person with significant control on 9 August 2017
22 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AA01 Previous accounting period shortened from 31 August 2015 to 30 June 2015
23 Sep 2015 AP01 Appointment of Mr Ross Eades as a director on 23 September 2015
07 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
17 Jul 2015 MR01 Registration of charge 077335140002, created on 6 July 2015
14 Jul 2015 MR01 Registration of charge 077335140001, created on 9 July 2015