Advanced company searchLink opens in new window

SILGAN CLOSURES UK LIMITED

Company number 02607146

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)
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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