CHRIS SELLICK CONSTRUCTION SERVICES LTD

72 Lowther Street, Whitehaven, CA28 7AH, England
StatusDISSOLVED
Company No.09357846
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 10 days

SUMMARY

CHRIS SELLICK CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 09357846. It was incorporated 9 years, 5 months, 17 days ago, on 17 December 2014 and it was dissolved 2 years, 9 months, 10 days ago, on 24 August 2021. The company address is 72 Lowther Street, Whitehaven, CA28 7AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England

New address: 72 Lowther Street Whitehaven CA28 7AH

Change date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Maria Robertson

Notification date: 2019-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-22

Psc name: Christopher Sellick

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sellick

Termination date: 2019-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Maria Robertson

Appointment date: 2019-09-22

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU

Old address: Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX

Old address: 2 Digital Park Pacific Way Salford Quays M50 1DR England

Change date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

Old address: Woodcock House 1 Modwen Road Salford Quays Greater Manchester M5 3EZ

New address: 2 Digital Park Pacific Way Salford Quays M50 1DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDTRADESHOP.COM LTD

HALL FARM BARN,LEIRE,LE17 5EZ

Number:10403755
Status:ACTIVE
Category:Private Limited Company

K J TRANSPORT SERVICES LIMITED

89A EDWARD STREET,HINCKLEY,LE10 0DH

Number:06397016
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE COMMERCIAL LIMITED

39 HIGH STREET,ORPINGTON,BR6 0JE

Number:10624951
Status:ACTIVE
Category:Private Limited Company

MARLAN LIMITED

211 BEN JONSON HOUSE,LONDON,EC2Y 8DL

Number:07937727
Status:ACTIVE
Category:Private Limited Company

NICK GEARY ORTHOPAEDICS LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:07197367
Status:ACTIVE
Category:Private Limited Company

O'KEEFFE BUILDING SERVICES LIMITED

67A MELTON ROAD,NOTTINGHAM,NG2 6EN

Number:04895656
Status:ACTIVE
Category:Private Limited Company

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