Advanced company searchLink opens in new window

SILCOX 1882 LIMITED

Company number 05220523

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AP01 Appointment of Mr Charles Micallef as a director on 21 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 Jan 2016 TM01 Termination of appointment of Mark Raymond Ready as a director on 5 April 2015
19 Jan 2016 TM01 Termination of appointment of Bakers Bus & Coach Ltd as a director on 5 April 2015
19 Jan 2016 TM01 Termination of appointment of Bakerbus Ltd as a director on 5 April 2015
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
26 May 2015 AD01 Registered office address changed from Waterloo Garage London Road Pembrokedock Pembrokeshire SA72 4RR to The Coach Travel Centre Prospect Way Knypersley Stoke-on-Trent ST8 7PL on 26 May 2015
26 May 2015 TM01 Termination of appointment of Maria Elizabeth Silcox as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of Jason Ian Silcox as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Keith William Silcox as a director on 6 March 2015
18 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
08 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
11 Oct 2013 AP02 Appointment of Bakers Bus & Coach Ltd as a director
11 Oct 2013 AP02 Appointment of Bakerbus Ltd as a director
11 Oct 2013 AP01 Appointment of Mr Mark Raymond Ready as a director
11 Oct 2013 TM01 Termination of appointment of Rosalind Silcox as a director
11 Oct 2013 TM01 Termination of appointment of Thomas Miller as a director