- Company Overview for SILAS COMPOSITES LIMITED (05725572)
- Filing history for SILAS COMPOSITES LIMITED (05725572)
- People for SILAS COMPOSITES LIMITED (05725572)
- More for SILAS COMPOSITES LIMITED (05725572)
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
|
|
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 |