CHRIS SELLICK CONSTRUCTION SERVICES LTD
Status | DISSOLVED |
Company No. | 09357846 |
Category | Private Limited Company |
Incorporated | 17 Dec 2014 |
Age | 9 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 10624951 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |