- Company Overview for SAXON SILOS LIMITED (07058073)
- Filing history for SAXON SILOS LIMITED (07058073)
- People for SAXON SILOS LIMITED (07058073)
- Charges for SAXON SILOS LIMITED (07058073)
- More for SAXON SILOS LIMITED (07058073)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 61 Station Road Sudbury CO10 2SP England to 61 Station Road Station Road Sudbury CO10 2SP on 16 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 2 Saxon Close Exning Newmarket Suffolk CB8 7NS to 61 Station Road Sudbury CO10 2SP on 16 November 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AP01 | Appointment of Mrs Jayne Moore as a director | |
18 Apr 2016 | TM01 | Termination of appointment of David John Matthews as a director on 9 April 2015 | |
05 Feb 2016 | AP01 | Appointment of Mrs Jayne Caroline Moore as a director on 5 February 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
08 Apr 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2009 | CERTNM |
Company name changed saxon silios LIMITED\certificate issued on 17/11/09
|
|
17 Nov 2009 | CONNOT | Change of name notice | |
27 Oct 2009 | AD01 | Registered office address changed from . 2 Saxon Close Exning Newmarket CB8 7NS England on 27 October 2009 |