- Company Overview for SILK 3 LTD. (06526967)
- Filing history for SILK 3 LTD. (06526967)
- People for SILK 3 LTD. (06526967)
- Insolvency for SILK 3 LTD. (06526967)
- More for SILK 3 LTD. (06526967)
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
|
|
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
|
|
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 |