SELOC PROPERTIES LTD

The Wheelhouse Peggs Lane The Wheelhouse Peggs Lane, Aylesbury, HP22 5HX, England
StatusDISSOLVED
Company No.09317992
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 27 days

SUMMARY

SELOC PROPERTIES LTD is an dissolved private limited company with number 09317992. It was incorporated 9 years, 6 months, 19 days ago, on 19 November 2014 and it was dissolved 2 years, 7 months, 27 days ago, on 12 October 2021. The company address is The Wheelhouse Peggs Lane The Wheelhouse Peggs Lane, Aylesbury, HP22 5HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Jack Coles

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Alexander Peter Coles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Office 12, 19 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU England

Change date: 2021-04-07

New address: The Wheelhouse Peggs Lane Buckland Aylesbury HP22 5HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: Office 12, 19 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU

Old address: Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

New address: Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF

Old address: 64 Coldharbour Lane Bushey WD23 4NY

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Coles

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janette Emma Coles

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Peter Coles

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Jack Coles

Change date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODYFLEX NUTRITION LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08396427
Status:ACTIVE
Category:Private Limited Company

CITY ARCHITECTURE LTD

24 GRANARY WYND, MONIKIE, BROUGHTY FERRY,ANGUS,DD5 3WP

Number:SC486388
Status:ACTIVE
Category:Private Limited Company

D4 BRAND COMMUNICATIONS LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07625530
Status:LIQUIDATION
Category:Private Limited Company

HALPACK LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:11041756
Status:ACTIVE
Category:Private Limited Company

SUNRCC LTD

11 8 HILLSIDE,LONDON,NW10 8GH

Number:11934042
Status:ACTIVE
Category:Private Limited Company
Number:CE011433
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source