-
SELLERS GLOBAL ENGINEERS LIMITED - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09160499
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Yorkshire House
- 7 South Lane
- Holmfirth
- West Yorkshire
- HD9 1HN Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN UK
Management
- Managing Directors
- ARMITAGE, Charles Edward
- COOOPER, Geoffrey Ian
- COOPER, Jason Ian
- TUCKER, David
- WILSON, George Rory
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-05
- Dissolved on
- 2023-08-17
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Spv Investments Pty Limtied
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-05-31
- Last Date: 2017-08-31
- Annual Return
- Due Date: 2019-08-19
- Last Date: 2018-08-05
-
SELLERS GLOBAL ENGINEERS LIMITED Company Description
- SELLERS GLOBAL ENGINEERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09160499. Its current trading status is "closed". It was registered 2014-08-05. It has declared SIC or NACE codes as "28990". It has 5 directors The latest accounts are filed up to 2017-08-31.It can be contacted at Yorkshire House .
Get SELLERS GLOBAL ENGINEERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sellers Global Engineers Limited - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for SELLERS GLOBAL ENGINEERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-17) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-13) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-04-03) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-03-05) - AM22
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-08) - AD01
-
liquidation-in-administration-proposals (2019-05-01) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-05-23) - AM06
-
liquidation-in-administration-appointment-of-administrator (2019-03-16) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-07) - AM02
-
liquidation-in-administration-progress-report (2019-10-11) - AM10
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
mortgage-satisfy-charge-full (2019-03-28) - MR04
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-19) - MR04
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
confirmation-statement-with-no-updates (2018-08-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
-
change-person-director-company-with-change-date (2017-08-16) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-26) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
appoint-person-director-company-with-name-date (2016-01-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
capital-allotment-shares (2015-08-04) - SH01
-
termination-director-company-with-name-termination-date (2015-06-17) - TM01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-11) - MR01
-
appoint-person-director-company-with-name-date (2014-09-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-22) - AD01
-
appoint-person-director-company-with-name-date (2014-11-06) - AP01
-
capital-allotment-shares (2014-11-18) - SH01
-
incorporation-company (2014-08-05) - NEWINC