- Company Overview for SILCOCK CONSTRUCTION CONSULTANCY LIMITED (09690155)
- Filing history for SILCOCK CONSTRUCTION CONSULTANCY LIMITED (09690155)
- People for SILCOCK CONSTRUCTION CONSULTANCY LIMITED (09690155)
- More for SILCOCK CONSTRUCTION CONSULTANCY LIMITED (09690155)
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
|
|
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 |