SILCO CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08340477 |
Category | Private Limited Company |
Incorporated | 24 Dec 2012 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2023 |
Years | 8 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
Liquidation voluntary members return of final meeting
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Capital name of class of shares
Date: 13 Mar 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Mar 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Helena Silvester
Documents
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
Some Companies
2 HALLVIEW WAY,MANCHESTER,M28 0BF
Number: | 10271095 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 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) |
28/29 NEW ROAD,KIDDERMINSTER,DY10 1AF
Number: | 08473042 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC364097 |
Status: | ACTIVE |
Category: | Private Limited Company |