Advanced company searchLink opens in new window

SILSUB LIMITED

Company number 03963373

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1
28 Mar 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/11/12
28 Mar 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 30/11/12
26 Mar 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/12
11 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
31 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for David Keith Dingle on 1 October 2009
23 Dec 2009 CH01 Director's details changed for David Edward Jones on 1 October 2009
12 Dec 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
25 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
24 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
24 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009
12 Nov 2009 CH03 Secretary's details changed for Arnaldo Perez on 1 October 2009
28 May 2009 AA Accounts made up to 30 November 2008
06 Apr 2009 363a Return made up to 29/03/09; full list of members
16 Sep 2008 AA Accounts made up to 30 November 2007
02 Apr 2008 363a Return made up to 29/03/08; full list of members
14 Mar 2008 288b Appointment Terminated Director peter ratcliffe