SILK BEAU LTD
Status | LIQUIDATION |
Company No. | 09954825 |
Category | Private Limited Company |
Incorporated | 18 Jan 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SILK BEAU LTD is an liquidation private limited company with number 09954825. It was incorporated 8 years, 4 months, 10 days ago, on 18 January 2016. The company address is C/O MARSHALL PETERS C/O MARSHALL PETERS, Chorley, PR7 5PA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2024
Action Date: 17 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-17
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
New address: Heskin Hall Farm Wood Lane Chorley PR7 5PA
Change date: 2022-10-26
Old address: 9 Oxford Road Ansdell Lytham St. Annes FY8 4EG England
Documents
Liquidation voluntary statement of affairs
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 11 May 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Eleanor Scott
Change date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: 9 Oxford Road 9 Oxford Road Ansdell Lytham St Annes Lancs FY8 4EG England
New address: 9 Oxford Road Ansdell Lytham St. Annes FY8 4EG
Documents
Change to a person with significant control
Date: 07 May 2020
Action Date: 25 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-25
Psc name: Mrs Eleanor May Wilson
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
New address: 9 Oxford Road 9 Oxford Road Ansdell Lytham St Annes Lancs FY8 4EG
Old address: 32 Estuary View Victory Boulevard Lytham St Annes Lancashire FY8 5TU United Kingdom
Change date: 2020-05-06
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-01
Psc name: Miss Eleanor May Scott
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Some Companies
14 WILLOUGHBY ROAD (FREEHOLD) LIMITED
3A IPSWICH ROAD,WOODBRIDGE,IP12 4NT
Number: | 11937173 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT B1 ELECTRA PARK ELECTRIC AVENUE,BIRMINGHAM,B6 7EB
Number: | 02525063 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 10893032 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLSTONE HOUSE MANAGEMENT COMPANY LIMITED
ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW
Number: | 04946121 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANERY BARN,BAMPTON,OX18 2LY
Number: | 08490480 |
Status: | ACTIVE |
Category: | Private Limited Company |
T HAXTON ELECTRICAL INSTALLATIONS LIMITED
169 WINTON DRIVE,RICKMANSWORTH,WD3 3QU
Number: | 10707250 |
Status: | ACTIVE |
Category: | Private Limited Company |