Advanced company searchLink opens in new window

SYLKES LIMITED

Company number 03991506

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)
20 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
19 Jul 2012 AD01 Registered office address changed from 5 Carlton Crescent Southampton Hampshire SO15 2EY on 19 July 2012
19 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jul 2012 600 Appointment of a voluntary liquidator
19 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 May 2012 TM02 Termination of appointment of Darryl Parsons as a secretary
20 Jul 2011 CERTNM Company name changed sylkes consulting LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
19 Jul 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 51,248
14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
28 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Martin John Beadle on 1 October 2009
28 May 2010 CH03 Secretary's details changed for Mr Darryl Paul Parsons on 1 October 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
18 May 2009 363a Return made up to 12/05/09; full list of members
18 May 2009 288c Director's change of particulars / martin beadle / 01/04/2009
10 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2008 363a Return made up to 12/05/08; full list of members
13 May 2008 288c Director's change of particulars / martin beadle / 01/01/2008
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2