Advanced company searchLink opens in new window

SILKSTONE BUSINESS SOLUTIONS LTD

Company number 05943568

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
23 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
13 Sep 2017 AD01 Registered office address changed from Oakley House, Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 September 2017
28 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 400
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 400
07 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Mary Hollis on 1 September 2014
07 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Hollis on 1 September 2014
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Feb 2014 CH03 Secretary's details changed for Mrs Patricia Mary Hollis on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mrs Patricia Mary Hollis on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Mark Hollis on 14 February 2014
10 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 400