Advanced company searchLink opens in new window

SILFELT UK LIMITED

Company number 05263495

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)
19 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
19 May 2010 4.68 Liquidators' statement of receipts and payments to 12 May 2010
19 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
13 Oct 2009 4.68 Liquidators' statement of receipts and payments to 11 September 2009
25 Mar 2009 4.68 Liquidators' statement of receipts and payments to 11 March 2009
13 Oct 2008 4.68 Liquidators' statement of receipts and payments to 11 September 2008
18 Sep 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2007 4.20 Statement of affairs
18 Sep 2007 600 Appointment of a voluntary liquidator
29 Aug 2007 287 Registered office changed on 29/08/07 from: wenslydale mills, 825 bradford road, batley west yorkshire WF17 8NN
30 Jan 2007 363s Return made up to 19/10/06; full list of members
30 Jan 2007 363(288) Director's particulars changed
05 Oct 2006 88(2)R Ad 18/09/06--------- £ si 23@1=23 £ ic 99/122
14 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
05 Jun 2006 288a New secretary appointed
05 Jun 2006 288b Secretary resigned;director resigned
13 Dec 2005 363s Return made up to 19/10/05; full list of members
02 Dec 2005 88(2)R Ad 29/10/04--------- £ si 98@1=98 £ ic 4/102
16 Nov 2005 88(2)R Ad 29/10/04--------- £ si 3@1=3 £ ic 1/4
01 Sep 2005 MA Memorandum and Articles of Association
17 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2005 395 Particulars of mortgage/charge
22 Oct 2004 288b Secretary resigned