- Company Overview for SILK SCREEN UK LTD (09003327)
- Filing history for SILK SCREEN UK LTD (09003327)
- People for SILK SCREEN UK LTD (09003327)
- More for SILK SCREEN UK LTD (09003327)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Mr Christopher Wakeling on 20 March 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from 7 Walker Close Glusburn Keighley West Yorkshire BD20 8PW to 19 High Street High Street Sutton-in-Craven Keighley West Yorkshire BD20 7LR on 4 February 2016 | |
20 Nov 2015 | CERTNM |
Company name changed silkscreenuk LIMITED\certificate issued on 20/11/15
|
|
14 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
14 Jun 2015 | AD01 | Registered office address changed from 7 Main Street Keighley West Yorkshire BD20 8LJ England to 7 Walker Close Glusburn Keighley West Yorkshire BD20 8PW on 14 June 2015 | |
26 Jun 2014 | AD01 | Registered office address changed from 7 Main Street Cononley Keighley West Yorkshire BD20 8LJ England on 26 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 89 Main Street Cononley Keighley West Yorkshire BD20 8LJ United Kingdom on 26 June 2014 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|