SILBURY 295 LIMITED: Filings

  • Overview

    Company NameSILBURY 295 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05331369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SILBURY 295 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 80
    SH01

    Appointment of Mr Calum Hendrie Wilson as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr John Gerald Freeman as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr Jason Anthony Leonard as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr Thomas James Francis as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr Mark Robert Mclaurin Appleyard as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr Alan Leslie Brown as a director on Sep 30, 2013

    2 pagesAP01

    Termination of appointment of Gary Robert Surkitt as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Karl David Myhill as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Christopher Scott Brackley as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Ian David Bishop as a director on Sep 30, 2013

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gary Robert Surkitt on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Christopher Scott Brackley on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Karl David Myhill on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Mr Ian David Bishop on Dec 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Alan Leslie Brown on Dec 01, 2012

    1 pagesCH03

    Purchase of own shares.

    2 pagesSH03

    Cancellation of shares. Statement of capital on Oct 22, 2012

    • Capital: GBP 80
    3 pagesSH06

    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