Advanced company searchLink opens in new window

SILK ORCHID ROAD LIMITED

Company number 05637815

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AD01 Registered office address changed from C/O Rushworth & Partners Ltd 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 23 November 2011
22 Mar 2011 AD01 Registered office address changed from C/O Hamshaw & Co, 100 Wide Bargate, Boston Lincolnshire PE21 6SE on 22 March 2011
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1,000
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Ivy Su Mei Ng on 28 November 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2009 363a Return made up to 28/11/08; full list of members
10 Apr 2008 288a Secretary appointed isabel su pau ng
10 Apr 2008 288b Appointment Terminated Secretary paula li
01 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
27 Dec 2007 363a Return made up to 28/11/07; full list of members
21 May 2007 288c Director's particulars changed
10 Jan 2007 288a New director appointed
29 Dec 2006 363s Return made up to 28/11/06; full list of members
29 Dec 2006 288b Director resigned
15 May 2006 225 Accounting reference date extended from 30/11/06 to 31/12/06
31 Jan 2006 88(2)R Ad 19/01/06--------- £ si 999@1=999 £ ic 1/1000
26 Jan 2006 288c Secretary's particulars changed
23 Jan 2006 288b Director resigned
23 Jan 2006 288a New director appointed
07 Dec 2005 288a New director appointed