- Company Overview for SILKY CIVILS LIMITED (05832940)
- Filing history for SILKY CIVILS LIMITED (05832940)
- People for SILKY CIVILS LIMITED (05832940)
- Charges for SILKY CIVILS LIMITED (05832940)
- Insolvency for SILKY CIVILS LIMITED (05832940)
- More for SILKY CIVILS LIMITED (05832940)
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
|
|
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
|
|
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
|
|
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
|
|
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 |