Advanced company searchLink opens in new window

SILKPLAN LIMITED

Company number 02224560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2016 MA Memorandum and Articles of Association
22 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2016 RP04AR01 Second filing of the annual return made up to 20 March 2016
29 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-29
  • GBP 3

Statement of capital on 2016-09-30
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2016.
29 Jul 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 TM01 Termination of appointment of Robert Pieter Blok as a director on 16 April 2015
29 Apr 2015 TM02 Termination of appointment of Robin John Pearce as a secretary on 16 April 2015
29 Apr 2015 TM01 Termination of appointment of Mervyn Francis Freeman as a director on 16 April 2015
29 Apr 2015 AP03 Appointment of Ms Susan Lesley Pearson as a secretary on 16 April 2015
29 Apr 2015 TM01 Termination of appointment of Peter Robin Pearce as a director on 16 April 2015
29 Apr 2015 AP01 Appointment of Mr Kenneth David Matheson Gregor as a director on 16 April 2015
29 Apr 2015 AP01 Appointment of Mr Keith John Benjamin as a director on 16 April 2015
29 Apr 2015 AD01 Registered office address changed from C/O Suddern Farm House over Wallop Stockbridge Hants SO20 8HT to Abbey Road Whitley Coventry CV3 4LF on 29 April 2015
29 Apr 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
20 Mar 2015 MR04 Satisfaction of charge 2 in full
20 Mar 2015 MR04 Satisfaction of charge 1 in full
27 Feb 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights