Advanced company searchLink opens in new window

SILLERY CARE LIMITED

Company number 07313941

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DS01 Application to strike the company off the register
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 900
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 July 2012
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Craig Griffin as a director
23 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
17 Aug 2010 AP01 Appointment of James Frank Allen as a director
06 Aug 2010 AP03 Appointment of Nigel Bennett Schofield as a secretary
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 900
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 & 570 ca 2006 28/07/2010
29 Jul 2010 AP01 Appointment of Timothy John Redburn as a director
23 Jul 2010 AP01 Appointment of Mr Craig Griffin as a director
23 Jul 2010 AP01 Appointment of Mr Craig Griffin as a director
23 Jul 2010 TM01 Termination of appointment of Martin Wright as a director
23 Jul 2010 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 23 July 2010
22 Jul 2010 AP01 Appointment of Paul Anthony Keith Jeffrey as a director
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 600
14 Jul 2010 NEWINC Incorporation