Advanced company searchLink opens in new window

SILK INVESTMENTS (GLOSSOP) LIMITED

Company number 05372991

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
28 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
29 Jan 2018 CH01 Director's details changed for Mr Gerald Hinchliffe on 29 January 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 AD01 Registered office address changed from Frankson House Silk Street Glossop Derbyshire SK13 8QQ England to 14 High Street East Glossop SK13 8DA on 5 September 2017
05 Sep 2017 PSC01 Notification of Samuel James Hinchliffe as a person with significant control on 1 September 2017
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2
05 Sep 2017 AP01 Appointment of Mr Samuel James Hinchliffe as a director on 1 September 2017
05 Sep 2017 MR04 Satisfaction of charge 1 in full
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 TM01 Termination of appointment of Colette Hinchliffe as a director on 1 January 2017
13 Mar 2017 TM02 Termination of appointment of Colette Hinchliffe as a secretary on 1 January 2017
13 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Mar 2017 AD01 Registered office address changed from Silk House Silk Street Glossop Derbyshire SK13 8QQ to Frankson House Silk Street Glossop Derbyshire SK13 8QQ on 13 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013