- Company Overview for SILVER-KNIT LIMITED (02301669)
- Filing history for SILVER-KNIT LIMITED (02301669)
- People for SILVER-KNIT LIMITED (02301669)
- Charges for SILVER-KNIT LIMITED (02301669)
- Insolvency for SILVER-KNIT LIMITED (02301669)
- More for SILVER-KNIT LIMITED (02301669)
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) |
---|---|---|---|
14 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
15 Dec 2017 | AD01 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 109 Swan Street Sileby Leicestershire LE12 7NN on 15 December 2017 | |
12 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | LIQ02 | Statement of affairs | |
10 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
19 Feb 2016 | TM01 | Termination of appointment of Gill Best as a director on 18 August 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Nov 2014 | AD01 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 5 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Feb 2013 | AD02 | Register inspection address has been changed | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 24 April 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Nigel Gideon Axelrad on 1 February 2012 | |
28 Feb 2012 | CH01 | Director's details changed for Mr Nigel Gideon Axelrad on 1 February 2012 |