Advanced company searchLink opens in new window

SILKSURE LIMITED

Company number 06336752

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-13
28 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-08-28
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
  • GBP 100
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