- Company Overview for SILCAR UK LIMITED (NI021116)
- Filing history for SILCAR UK LIMITED (NI021116)
- People for SILCAR UK LIMITED (NI021116)
- Charges for SILCAR UK LIMITED (NI021116)
- More for SILCAR UK LIMITED (NI021116)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2019 | TM02 | Termination of appointment of Joanne Frost as a secretary on 1 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Gary D Kidd as a director on 1 January 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
05 Oct 2018 | PSC01 | Notification of John Moore as a person with significant control on 22 August 2018 | |
05 Oct 2018 | PSC07 | Cessation of Gary Kidd as a person with significant control on 22 August 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Gary Kidd as a person with significant control on 30 June 2016 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | MR01 | Registration of charge NI0211160001, created on 8 April 2016 | |
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
01 Mar 2016 | AP01 | Appointment of John Moore as a director on 1 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Gary Kidd as a secretary on 1 February 2016 | |
23 Feb 2016 | AP03 | Appointment of Joanne Frost as a secretary on 1 February 2016 | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | CERTNM |
Company name changed hi-tec protective coatings LIMITED\certificate issued on 06/01/16
|
|
11 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|