- Company Overview for SILGAN CLOSURES UK LIMITED (02607146)
- Filing history for SILGAN CLOSURES UK LIMITED (02607146)
- People for SILGAN CLOSURES UK LIMITED (02607146)
- Charges for SILGAN CLOSURES UK LIMITED (02607146)
- More for SILGAN CLOSURES UK LIMITED (02607146)
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) |
---|---|---|---|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
30 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
14 Aug 2014 | AA | Full accounts made up to 31 August 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
21 Mar 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
04 Feb 2014 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ on 4 February 2014 | |
10 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
13 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 82 Cleveland Street Doncaster South Yorkshire DN1 3DR England on 1 May 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Richard Kirkland on 1 January 2011 | |
24 Sep 2012 | CH03 | Secretary's details changed for Mr Philip Crawley on 1 January 2011 | |
24 Sep 2012 | CH01 | Director's details changed for Glenn Heighington on 1 January 2011 | |
24 Sep 2012 | AD01 | Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 24 September 2012 | |
30 May 2012 | AA | Full accounts made up to 31 August 2011 | |
26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
25 Jul 2011 | AR01 | Annual return made up to 20 April 2011 | |
01 Jun 2011 | AA | Full accounts made up to 31 August 2010 | |
31 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Sep 2010 | MISC | Auditor's resigantion section 519 |