Advanced company searchLink opens in new window

SILK SCREEN UK LIMITED

Company number 06561817

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Aug 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Jun 2009 363a Return made up to 10/04/09; full list of members
25 Jun 2009 287 Registered office changed on 25/06/2009 from bay 3 lock hill mills holmes road sowerby bridge west yorkshire HX6 3LD
25 Jun 2009 353 Location of register of members
25 Jun 2009 190 Location of debenture register
11 Dec 2008 288a Director appointed mrs yvette elizabeth smith
11 Dec 2008 288a Secretary appointed joseph howard cawley
11 Dec 2008 288b Appointment Terminated Director joseph cawley
11 Dec 2008 288b Appointment Terminated Secretary yvette smith
11 Dec 2008 288b Appointment Terminated Secretary yvette cawley
14 Nov 2008 288a Secretary appointed mrs yvette cawley
30 Sep 2008 288a Director Appointed Joseph Howard Cawley Logged Form
10 Sep 2008 288a Secretary appointed mrs yvette elizabeth smith
10 Sep 2008 288b Appointment Terminated Director paul cawley
02 Sep 2008 288a Director appointed mr joseph howard cawley
18 Apr 2008 287 Registered office changed on 18/04/2008 from 1 wards end halifax west yorkshire HX1 1DD united kingdom