Advanced company searchLink opens in new window

SILICON MARBLE LIMITED

Company number 06703779

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AR01 Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 25,200
27 Jan 2011 CH01 Director's details changed for Mr Joanne Wallace - Thompson on 22 September 2010
26 Jan 2011 CH01 Director's details changed for Jo-Ann Delyse Nichols on 22 September 2010
14 Sep 2010 AP01 Appointment of Mr Andrew David Fletcher as a director
27 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Feb 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
11 Jan 2010 AP01 Appointment of Marc Thompson as a director
14 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 25,200
02 Jul 2009 123 Gbp nc 25200/50200 22/04/09
02 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2008 NEWINC Incorporation