Based in Chesterfield in Derbyshire, West Felton Select Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of West Felton Select Ltd are listed as Millington, Sarah Louise, Millington, Jeremy Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLINGTON, Sarah Louise | 11 August 2006 | - | 1 |
MILLINGTON, Jeremy Peter | 11 August 2006 | 01 November 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2018 | |
LIQ14 - N/A | 18 May 2018 | |
AD01 - Change of registered office address | 31 July 2017 | |
MR04 - N/A | 31 July 2017 | |
RESOLUTIONS - N/A | 26 July 2017 | |
LIQ02 - N/A | 26 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 July 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 25 November 2014 | |
RP04 - N/A | 21 October 2014 | |
AR01 - Annual Return | 21 October 2014 | |
MA - Memorandum and Articles | 21 October 2014 | |
MA - Memorandum and Articles | 24 September 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
SH01 - Return of Allotment of shares | 19 August 2014 | |
RESOLUTIONS - N/A | 08 August 2014 | |
CERTNM - Change of name certificate | 08 August 2014 | |
CONNOT - N/A | 08 August 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 December 2009 | |
AR01 - Annual Return | 02 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 27 November 2008 | |
287 - Change in situation or address of Registered Office | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2006 | |
225 - Change of Accounting Reference Date | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
NEWINC - New incorporation documents | 07 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 2010 | Outstanding |
N/A |
Agreement | 17 January 2007 | Fully Satisfied |
N/A |
Debenture | 23 October 2006 | Fully Satisfied |
N/A |