SILC TRAINING LIMITED
Status | DISSOLVED |
Company No. | 06686443 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 20 days |
SUMMARY
SILC TRAINING LIMITED is an dissolved private limited company with number 06686443. It was incorporated 15 years, 9 months, 3 days ago, on 02 September 2008 and it was dissolved 4 months, 20 days ago, on 16 January 2024. The company address is Hayles Bridge Offices Hayles Bridge Offices, Cheam, SM2 6JT, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Change account reference date company previous shortened
Date: 28 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chaz Watson
Change date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: Bridge House Restmor Way Wallington Surrey SM6 7AH
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Green
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 02 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Green
Change date: 2012-09-02
Documents
Change person director company with change date
Date: 14 Sep 2012
Action Date: 02 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-02
Officer name: Chaz Watson
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Chaz Watson
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Stephen Green
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven green / 02/09/2009
Documents
Legacy
Date: 25 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ADALIA HEATING & PLUMBING LIMITED
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 10487156 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR
Number: | 04853067 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE PROFESSIONAL SERVICES LIMITED
162 MOORSIDE ROAD,BROMLEY,BR1 5ET
Number: | 11236763 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11512555 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED
90 LILLIE ROAD,,SW6 7SR
Number: | 03603835 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOVINGER ROAD,LEICESTER,LE5 0TX
Number: | 10607082 |
Status: | ACTIVE |
Category: | Private Limited Company |