- Company Overview for SILGAND LIMITED (08785673)
- Filing history for SILGAND LIMITED (08785673)
- People for SILGAND LIMITED (08785673)
- More for SILGAND LIMITED (08785673)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Nov 2018 | PSC01 | Notification of Claudia Wiegand as a person with significant control on 21 November 2016 | |
20 Nov 2018 | PSC07 | Cessation of Claudia Wiegand as a person with significant control on 6 April 2016 | |
20 Nov 2018 | PSC07 | Cessation of Andrew Sillitoe as a person with significant control on 6 April 2016 | |
20 Nov 2018 | PSC07 | Cessation of Claudia Wiegand as a person with significant control on 6 April 2016 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Nov 2017 | PSC01 | Notification of Andrew Sillitoe as a person with significant control on 6 April 2016 | |
20 Nov 2017 | PSC01 | Notification of Claudia Wiegand as a person with significant control on 6 April 2016 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr Andrew Sillitoe on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Claudia Wiegand on 11 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 1 Victoria Terrace Pershore Worcestershire WR10 1DE England to 18 Rusthall Road Rusthall Tunbridge Wells Kent TN4 8rd on 4 September 2017 | |
04 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Unit 17 Highgrove Farm Seaford Pershore Worcestershire WR10 2LF to 1 Victoria Terrace Pershore Worcestershire WR10 1DE on 27 April 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates |