Advanced company searchLink opens in new window

CYRIL SILVER CONSULTANCY SERVICES LIMITED

Company number 07119294

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
06 Jan 2016 4.70 Declaration of solvency
10 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 400
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AP01 Appointment of Mrs Sarah Catherine Odell as a director on 10 January 2014
27 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 300
20 Dec 2013 AD01 Registered office address changed from 44 Tower Bridge Road London SE1 4TR United Kingdom on 20 December 2013
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Stephen Patrick Sharkey on 6 January 2012
06 Feb 2012 CH01 Director's details changed for Brian Middle on 6 January 2012
06 Feb 2012 CH01 Director's details changed for Antony Iannaccone on 6 January 2012
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AD01 Registered office address changed from 44 Tower Bridge Road London Isleworth SE1 4TR on 24 February 2011
24 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Antony Iannaccone on 6 January 2011
12 Aug 2010 AD01 Registered office address changed from 44a Tower Bridge Road London SE1 4TR United Kingdom on 12 August 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 300