Advanced company searchLink opens in new window

SILETZ LTD

Company number NI619978

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
15 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
09 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 28 February 2017
01 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 October 2013
  • GBP 300
27 Nov 2013 TM01 Termination of appointment of David Watters as a director
23 Oct 2013 AP03 Appointment of Richard Watters as a secretary
23 Oct 2013 AP01 Appointment of John Mcclelland as a director
23 Oct 2013 AP01 Appointment of Mr Benjamin Peter Mcquoid as a director
23 Oct 2013 AP01 Appointment of Richard Watters as a director
21 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted