Advanced company searchLink opens in new window

SELECTIVE PROPERTIES (NORTH WEST) LIMITED

Company number 09045292

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
20 Jun 2018 AD01 Registered office address changed from Fourth Floor Gracechurch Street London EC3V 0EJ England to 2 Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 20 June 2018
14 Jun 2018 TM01 Termination of appointment of Graham Gardner Boyes as a director on 6 June 2018
13 Jun 2018 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 6 June 2018
13 Jun 2018 AP01 Appointment of Mr William Bingham Barnett as a director on 6 June 2018
13 Jun 2018 AP01 Appointment of Mr Alex David Kelly as a director on 6 June 2018
13 Jun 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
13 Jun 2018 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Fourth Floor Gracechurch Street London EC3V 0EJ on 13 June 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
24 Nov 2016 TM01 Termination of appointment of Peter Christopher Robert Street as a director on 16 November 2016
24 Nov 2016 AP01 Appointment of Graham Gardner Boyes as a director on 16 November 2016
26 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
11 Mar 2016 TM01 Termination of appointment of Clive Campbell Aitkenhead as a director on 9 March 2016
11 Mar 2016 AP01 Appointment of Peter Christopher Robert Street as a director on 9 March 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
17 Dec 2014 AP01 Appointment of Clive Campbell Aitkenhead as a director on 19 May 2014
21 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1