Advanced company searchLink opens in new window

SILAS COMPOSITES LIMITED

Company number 05725572

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 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AD01 Registered office address changed from 53 High Street Cheveley Newmarket Suffolk CB8 9DQ on 3 November 2010
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
16 Mar 2010 CH01 Director's details changed for David Michael Herod on 1 March 2010
17 Jul 2009 AA Total exemption full accounts made up to 31 January 2009
05 May 2009 363a Return made up to 01/03/09; full list of members
17 Apr 2009 363a Return made up to 01/03/08; full list of members
07 Apr 2009 288c Secretary's Change of Particulars / susan herod / 01/03/2006 / HouseName/Number was: , now: 14; Street was: 14 rampley close, now: ramply close
23 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
23 Dec 2008 287 Registered office changed on 23/12/2008 from 5 spoonbill close, rest bay porthcawl mid glamorgan CF36 3UR
01 Dec 2007 AA Total exemption full accounts made up to 31 January 2007
01 Dec 2007 225 Accounting reference date shortened from 31/03/07 to 31/01/07
25 Jul 2007 363a Return made up to 01/03/07; full list of members
25 Jul 2007 287 Registered office changed on 25/07/07 from: 2 ty canol nottage porthcawl glamorgan
09 Mar 2006 288a New secretary appointed
09 Mar 2006 288b Secretary resigned
01 Mar 2006 NEWINC Incorporation