Advanced company searchLink opens in new window

SILCOCK CONSTRUCTION CONSULTANCY LIMITED

Company number 09690155

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
02 Feb 2021 TM01 Termination of appointment of Andrew David Silcock as a director on 9 August 2020
12 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
01 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 31 October 2020
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Aug 2018 AD01 Registered office address changed from M M Consultancy Colderwood House 7 Montpeller Parade Cheltenham Gloucestershire GL50 1YA to 1 Landor Gardens Cheltenham GL52 2TB on 28 August 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
05 Aug 2016 AA Total exemption full accounts made up to 30 June 2016
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
16 May 2016 AP01 Appointment of Christine Silcock as a director on 17 July 2015
02 Mar 2016 AD01 Registered office address changed from Glensanda House 1 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England to Colderwood House 7 Montpeller Parade Cheltenham Gloucestershire GL50 1YA on 2 March 2016
18 Nov 2015 AD01 Registered office address changed from M M Consultants Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to Glensanda House 1 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 18 November 2015
15 Nov 2015 AD01 Registered office address changed from Glensonda House 1 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England to Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 15 November 2015
13 Nov 2015 AD01 Registered office address changed from Calderwood House C/O Mm Consultants 7 Montpellier Parade Cheltenham Gloucester GL50 1UA to Glensonda House 1 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 13 November 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
27 Aug 2015 AP03 Appointment of Michael Sam Milner as a secretary on 17 July 2015
20 Aug 2015 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016