Advanced company searchLink opens in new window

SILBURY 406 LIMITED

Company number 06742182

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DS01 Application to strike the company off the register
24 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 AD02 Register inspection address has been changed from C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom to Power House Harrison Close Knowlhill Milton Keynes MK5 8PA
06 Nov 2014 CERTNM Company name changed knightsbridge central (5) LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-14
06 Nov 2014 CONNOT Change of name notice
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Rupert James Hebditch Mitchell on 8 May 2012
17 Feb 2012 AP01 Appointment of Mr Rupert James Hebditch Mitchell as a director
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
29 Nov 2010 CH03 Secretary's details changed for Mr Byron Howard Pull on 29 November 2010
29 Nov 2010 AD04 Register(s) moved to registered office address
29 Nov 2010 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom
29 Nov 2010 CH01 Director's details changed for Mr Byron Howard Pull on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Duncan Robert Ferguson on 29 November 2010
28 Sep 2010 AP01 Appointment of Mr James William Hilary Turner as a director
27 Sep 2010 TM01 Termination of appointment of Andrew Lax as a director
27 Sep 2010 TM01 Termination of appointment of John Kevill as a director
01 Sep 2010 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England on 1 September 2010