Advanced company searchLink opens in new window

SILKY SLUMBER LIMITED

Company number 08544529

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
22 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 60
11 Jul 2016 CH03 Secretary's details changed for Mrs Cheryl Alana Mcconnell on 18 December 2015
11 Jul 2016 CH01 Director's details changed for Mrs Cheryl Alana Mcconnell on 18 December 2015
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Dec 2015 AD01 Registered office address changed from 9 Cameron Court West Charles Street Camborne TR14 8BZ to 53 Gilbert Road Bodmin Cornwall PL31 2BY on 31 December 2015
03 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60
27 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 60
24 Jun 2014 CH03 Secretary's details changed for Mrs Cheryl Alana Mcconnell on 24 May 2013
24 Jun 2014 CH01 Director's details changed for Mrs Cheryl Alana Mcconnell on 24 May 2013
24 Jun 2014 CH03 Secretary's details changed for Mr Cheryl Mcconnell on 24 May 2013
24 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
24 May 2013 NEWINC Incorporation