- Company Overview for SILKMILL MANSION LIMITED (06838068)
- Filing history for SILKMILL MANSION LIMITED (06838068)
- People for SILKMILL MANSION LIMITED (06838068)
- Charges for SILKMILL MANSION LIMITED (06838068)
- More for SILKMILL MANSION LIMITED (06838068)
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 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Oct 2020 | TM02 | Termination of appointment of Lynne Middleton as a secretary on 31 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 May 2020 | AP01 | Appointment of Mr Mathew James Middleton as a director on 1 July 2019 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | PSC01 | Notification of Mathew James Middleton as a person with significant control on 1 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of James Harold Quinn as a director on 1 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of James Harold Quinn as a person with significant control on 1 July 2019 | |
05 Jul 2019 | AP03 | Appointment of Miss Lynne Middleton as a secretary on 1 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 1 Norlands Park Widnes WA8 5BH England to 1 Union Court Middleton Cook Street Liverpool L2 4JH on 5 July 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Yield House Pickerings Road Halebank Widnes Cheshire WA8 8XW to 1 Norlands Park Widnes WA8 5BH on 26 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of Edith Quinn as a director on 24 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|