Advanced company searchLink opens in new window

SILVER-KNIT LIMITED

Company number 02301669

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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