- Company Overview for SILKSURE LIMITED (06336752)
- Filing history for SILKSURE LIMITED (06336752)
- People for SILKSURE LIMITED (06336752)
- Charges for SILKSURE LIMITED (06336752)
- Insolvency for SILKSURE LIMITED (06336752)
- More for SILKSURE LIMITED (06336752)
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) |
---|---|---|---|
19 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2015 | |
26 Nov 2014 | AD01 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 46 Vivian Avenue Hendon Central London NW4 3XP on 26 November 2014 | |
25 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
11 Sep 2013 | CERTNM |
Company name changed thames view living clarendon LIMITED\certificate issued on 11/09/13
|
|
11 Sep 2013 | CONNOT | Change of name notice | |
13 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Nov 2012 | AP01 | Appointment of Paul Norley as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Leslie Woollends as a director | |
26 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
07 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Sep 2011 | AD01 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 3 September 2011 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off |