SELECTIVE PAVING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-05-23 to 2024-05-22

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-23

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-17 with updates

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2023-05-24 to 2023-05-23

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Annual accounts for year ending 23 May 2023

View Accounts

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-05-24

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2022-05-25 to 2022-05-24

View Document

17/11/2217 November 2022 Termination of appointment of Danielle Grace Broadhurst as a director on 2022-04-06

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-26 to 2021-05-25

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/20

View Document

25/05/2125 May 2021 Annual accounts for year ending 25 May 2021

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY RAVINDER SINGH

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/05/19

View Document

26/05/2026 May 2020 Annual accounts for year ending 26 May 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/18

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 28/05/2018 TO 27/05/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 57 BRADFORD STREET SUITE 7 WALSALL WS1 3QD ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 57 BRADFORD STREET SUITE 10D WALSALL WS1 3QD

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS JULIE LISA BROADHURST

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

27/02/1627 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

25/02/1525 February 2015 SECRETARY APPOINTED MR RAVINDER SINGH

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 57 BRADFORD STREET WALSALL WS1 3QD UNITED KINGDOM

View Document

27/05/1427 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information