- Company Overview for SILKSTONE BUSINESS SOLUTIONS LTD (05943568)
- Filing history for SILKSTONE BUSINESS SOLUTIONS LTD (05943568)
- People for SILKSTONE BUSINESS SOLUTIONS LTD (05943568)
- More for SILKSTONE BUSINESS SOLUTIONS LTD (05943568)
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
|
|
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
|
|
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
|