SILLARS & CO LTD
Status | DISSOLVED |
Company No. | 06570494 |
Category | Private Limited Company |
Incorporated | 18 Apr 2008 |
Age | 16 years, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 5 months, 13 days |
SUMMARY
SILLARS & CO LTD is an dissolved private limited company with number 06570494. It was incorporated 16 years, 19 days ago, on 18 April 2008 and it was dissolved 3 years, 5 months, 13 days ago, on 24 November 2020. The company address is Weltech Centre Weltech Centre, Welwyn Garden City, AL7 2AA, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 25 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Change to a person with significant control
Date: 05 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Mrs Sarah Jane Sillars
Documents
Change to a person with significant control
Date: 05 May 2020
Action Date: 04 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-04
Psc name: Mr John Robert Sillars
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-20
Psc name: Mrs Sarah Jane Sillars
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-20
Officer name: Mr John Robert Sillars
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-20
Psc name: Mr John Robert Sillars
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Robert Sillars
Change date: 2019-11-20
Documents
Change person director company with change date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-20
Officer name: Mrs Sarah Jane Sillars
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Jane Sillars
Notification date: 2017-04-06
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Robert Sillars
Notification date: 2017-04-06
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Jane Sillars
Change date: 2018-02-01
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Robert Sillars
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Sillars
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 18 Apr 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jane Sillars
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mrs Sarah Jane Sillars
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: John Robert Sillars
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mrs Sarah Jane Sillars
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-01
Psc name: Mr John Robert Sillars
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-08
New address: Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
Old address: Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-21
Officer name: Mrs Sarah Jane Sillars
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-21
Officer name: John Robert Sillars
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: 15 St Albans Road Codicote Hertfordshire SG4 8UT
Change date: 2011-11-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Robert Sillars
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Sarah Jane Sillars
Documents
Capital name of class of shares
Date: 08 Jan 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-04-30
New date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Capital
Type: 88(2)
Description: Ad 24/04/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Some Companies
COMMERCIAL AND PROCUREMENT SERVICES LIMITED
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 10670647 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN GLENISTER DAIRIES LIMITED
THE NEW BARN MILL LANE,SANDWICH,CT13 0JW
Number: | 07219293 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONDFIELD HOUSE,DAGENHAM,RM10 8PP
Number: | 09177951 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 YEWDALE CLOSE,NOTTINGHAM,NG2 6SP
Number: | 11497891 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SCOTT HALL GROVE,LEEDS,LS7 3JL
Number: | 11868055 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11932413 |
Status: | ACTIVE |
Category: | Private Limited Company |