Advanced company searchLink opens in new window

SILCAR UK LIMITED

Company number NI021116

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)
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
  • GBP 125
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2016 CERTNM Company name changed hi-tec protective coatings LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
11 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
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
  • GBP 100