SILCO CONSULTING LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR13 3SG, Norfolk
StatusDISSOLVED
Company No.08340477
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution16 Sep 2023
Years8 months, 15 days

SUMMARY

SILCO CONSULTING LIMITED is an dissolved private limited company with number 08340477. It was incorporated 11 years, 5 months, 8 days ago, on 24 December 2012 and it was dissolved 8 months, 15 days ago, on 16 September 2023. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Norwich, NR13 3SG, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Holly House Hillborough Avenue Sevenoaks Kent TN13 3SG

Change date: 2021-04-12

New address: Anglia House 6 Central Avenue St Andrews Business Park Norwich Norfolk NR13 3SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Peter Silvester

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherin Silvester

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherin Silvester

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Helena Silvester

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

New address: Holly House Hillborough Avenue Sevenoaks Kent TN13 3SG

Old address: 113 Seal Hollow Road Sevenoaks Kent TN13 3SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Helena Silvester

Change date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Helena Silvester

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDENA LIMITED

2 HALLVIEW WAY,MANCHESTER,M28 0BF

Number:10271095
Status:ACTIVE
Category:Private Limited Company

CITYGROVE TRUSTEE LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:10472642
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HABITAT SALES AND LETTINGS LIMITED

OFFICE 315,BRADFORD,BD1 2DZ

Number:08276326
Status:ACTIVE
Category:Private Limited Company

HOME-START WIRRAL

HOME-START HUB WOODCHURCH LANE,WIRRAL,CH42 9PH

Number:07314767
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HUDSON POWELL LIMITED

28/29 NEW ROAD,KIDDERMINSTER,DY10 1AF

Number:08473042
Status:ACTIVE
Category:Private Limited Company

PANISERA (UK) LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC364097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source