Advanced company searchLink opens in new window

SILLARS (FRC) LIMITED

Company number 06235020

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2012 DS01 Application to strike the company off the register
25 Apr 2012 TM01 Termination of appointment of Lawrence Ireland as a director on 19 April 2012
29 Mar 2012 CH01 Director's details changed for Lawrence Ireland on 31 December 2011
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Mar 2012 TM01 Termination of appointment of Robert Lyall Smith as a director on 19 March 2012
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
03 May 2011 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
29 Jun 2010 TM01 Termination of appointment of David Cattell as a director
29 Jun 2010 TM01 Termination of appointment of Sandra Dodds as a director
29 Jun 2010 CH01 Director's details changed for Cos Bruyn on 2 May 2010
29 Jun 2010 CH01 Director's details changed for Lawrence Ireland on 2 May 2010
29 Jun 2010 CH01 Director's details changed for Andrew Titter on 2 May 2010
29 Jun 2010 CH01 Director's details changed for Sandra Dodds on 2 May 2010
29 Jun 2010 CH01 Director's details changed for David Cattell on 2 May 2010
29 Jun 2010 TM01 Termination of appointment of David Cattell as a director
11 May 2010 AP03 Appointment of Andrew Titter as a secretary
11 May 2010 AP01 Appointment of Robert Lyall Smith as a director
11 May 2010 TM02 Termination of appointment of Graham Calderbank as a secretary
11 May 2010 TM01 Termination of appointment of Graham Calderbank as a director
30 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Oct 2009 287 Registered office changed on 01/10/2009 from sillars (frc) LTD c/o 1400 park approach thorpe park leeds west yorkshire LS15 8GB
13 Sep 2009 287 Registered office changed on 13/09/2009 from sillcon house graythorp industrial estate hartlepool TS25 2DF