SELBY CONTRACT FLOORING LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewFinal Gazette dissolved following liquidation

View Document

17/10/2517 October 2025 NewFinal Gazette dissolved following liquidation

View Document

17/07/2517 July 2025 Notice of move from Administration to Dissolution

View Document

12/02/2512 February 2025 Administrator's progress report

View Document

02/10/242 October 2024 Statement of affairs with form AM02SOA

View Document

21/08/2421 August 2024 Notice of deemed approval of proposals

View Document

12/08/2412 August 2024 Registered office address changed from 24 Crimscott Street London SE1 5TE England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-08-12

View Document

26/07/2426 July 2024 Statement of administrator's proposal

View Document

26/07/2426 July 2024 Appointment of an administrator

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Brian Handman as a director on 2023-10-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

26/06/2326 June 2023 Director's details changed for Ian William Winsley on 2023-01-01

View Document

26/06/2326 June 2023 Director's details changed for Ian William Winsley on 2023-01-01

View Document

22/06/2322 June 2023 Registered office address changed from Unit 1 Old Jamaica Road Business Estate London London SE16 4AW England to 24 Crimscott Street London SE1 5TE on 2023-06-22

View Document

15/03/2315 March 2023 Registration of charge 035995680004, created on 2023-03-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Brian Handman as a director on 2022-11-14

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035995680003

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WINSLEY / 21/05/2015

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM WINSLEY / 20/09/2012

View Document

20/03/2020 March 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

29/08/1929 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1929 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1929 August 2019 ADOPT ARTICLES 01/08/2019

View Document

08/08/198 August 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

08/02/188 February 2018 COMPANY NAME CHANGED SELBY CARPETS LIMITED CERTIFICATE ISSUED ON 08/02/18

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 1ST FLOOR 91A LEONARD STREET LONDON LONDON EC2A 4QS

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1ST FLOOR 91A LEONARD STREET LONDON LONDON EC2A 4QS

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WINSLEY / 21/01/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM MINSTREL HOUSE 2 CHAPEL PLACE RIVINGTON ST LONDON EC2A 3DQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA HALPERIN

View Document

05/08/115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED IAN WILLIAM WINSLEY

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/01/0111 January 2001 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED CLARENDON SALES LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company