SILBURY 295 LIMITED: Filings
Overview
Company Name | SILBURY 295 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05331369 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SILBURY 295 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Calum Hendrie Wilson as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Gerald Freeman as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Anthony Leonard as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas James Francis as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Robert Mclaurin Appleyard as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Leslie Brown as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Robert Surkitt as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karl David Myhill as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Scott Brackley as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Bishop as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gary Robert Surkitt on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Scott Brackley on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Karl David Myhill on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian David Bishop on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Leslie Brown on Dec 01, 2012 | 1 pages | CH03 | ||||||||||
Purchase of own shares. | 2 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Oct 22, 2012
| 3 pages | SH06 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0