Advanced company searchLink opens in new window

SILK 3 LTD.

Company number 06526967

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)
20 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Nov 2013 AD01 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom on 14 November 2013
12 Nov 2013 4.20 Statement of affairs with form 4.19
12 Nov 2013 600 Appointment of a voluntary liquidator
12 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Oct 2013 TM01 Termination of appointment of Fatima Rahman as a director on 14 October 2013
16 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
18 May 2011 CH03 Secretary's details changed for Mr Bablu Shoeedur Rahman on 1 January 2011
18 May 2011 CH01 Director's details changed for Mr Shoeedur Bablu Rahman on 1 January 2011
16 Feb 2011 AP01 Appointment of Miss Fatima Rahman as a director
16 Feb 2011 AD01 Registered office address changed from C/O Accountancy Solutions 143 Eastfield Road Peterborough Cambs PE1 4AU on 16 February 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mr Shoeedur Bably Rahman on 9 March 2010
09 Mar 2010 CH01 Director's details changed for Mr Shoeedur Bably Rahman on 9 March 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 07/03/09; full list of members
31 Jul 2008 288c Secretary's change of particulars / shoeedur rahman / 01/07/2008
31 Jul 2008 288b Appointment terminated director zillur hussain
31 Jul 2008 288b Appointment terminated director dennis whitfield