- Company Overview for SILKSTONE CONTRACTING LIMITED (09844945)
- Filing history for SILKSTONE CONTRACTING LIMITED (09844945)
- People for SILKSTONE CONTRACTING LIMITED (09844945)
- More for SILKSTONE CONTRACTING LIMITED (09844945)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AD01 | Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW on 27 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Mahendran Murugesan as a director on 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW United Kingdom to 3 Brindley Place Birmingham B1 2JB on 15 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Mahendran Murugesan on 14 September 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA to PO Box 10522 Mercury Accountancy Services Nottingham Nottingham NG2 9QW on 28 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Dec 2015 | TM01 | Termination of appointment of Samuel James as a director on 1 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Mahendran Murugesan as a director on 30 November 2015 | |
27 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-27
|