Advanced company searchLink opens in new window

SILKY CIVILS LIMITED

Company number 05832940

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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 February 2015
06 Mar 2014 2.24B Administrator's progress report to 25 February 2014
25 Feb 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Nov 2013 2.24B Administrator's progress report to 17 October 2013
18 Jun 2013 2.17B Statement of administrator's proposal
10 Jun 2013 2.16B Statement of affairs with form 2.14B
08 May 2013 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 8 May 2013
02 May 2013 2.12B Appointment of an administrator
20 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
07 Feb 2012 AP03 Appointment of Martin Alexander Village as a secretary
07 Feb 2012 AD01 Registered office address changed from Unit 4 Blackhorse Road Exhall Coventry West Midlands CV6 6DP on 7 February 2012
07 Feb 2012 TM02 Termination of appointment of Sharon Silcock as a secretary
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
16 Aug 2011 AP01 Appointment of Mr Martin Alexander Village as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
27 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
27 Apr 2011 CERTNM Company name changed m & d sweepers LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
15 Apr 2011 CONNOT Change of name notice
09 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009