SILBURY 406 LIMITED

Power House Harrison Close Power House Harrison Close, Milton Keynes, MK5 8PA
StatusDISSOLVED
Company No.06742182
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution30 Jun 2015
Years9 years, 8 days

SUMMARY

SILBURY 406 LIMITED is an dissolved private limited company with number 06742182. It was incorporated 15 years, 8 months, 3 days ago, on 05 November 2008 and it was dissolved 9 years, 8 days ago, on 30 June 2015. The company address is Power House Harrison Close Power House Harrison Close, Milton Keynes, MK5 8PA.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Nov 2014

Category: Address

Type: AD02

Old address: C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom

New address: Power House Harrison Close Knowlhill Milton Keynes MK5 8PA

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knightsbridge central (5) LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Change of name notice

Date: 06 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Mr Rupert James Hebditch Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert James Hebditch Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-29

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change sail address company with old address

Date: 29 Nov 2010

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 29 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Hilary Turner

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lax

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kevill

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 8 Baden Place Crosby Row London SE1 1YW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Move registers to sail company

Date: 24 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR DRIVING LTD

59 NEWMARKET ROAD,DONCASTER,DN4 6HP

Number:11619089
Status:ACTIVE
Category:Private Limited Company

CRAIG FERGUSON & CO LLP

THE OLD SCHOOL HOUSE 65A LONDON ROAD,LEICESTER,LE2 5DN

Number:OC300884
Status:ACTIVE
Category:Limited Liability Partnership

KJ & KABA LIMITED

35 CENTREVIEW APARTMENT,CROYDON,CR0 1EX

Number:10161970
Status:ACTIVE
Category:Private Limited Company

MULECODE LIMITED

2 CHURCH STREET CHURCH STREET,SLOUGH,SL1 7HZ

Number:10724432
Status:ACTIVE
Category:Private Limited Company

ROBERT TEAR CONSULTANTS LTD

THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON ST NEOTS,PE19 6EN

Number:11601839
Status:ACTIVE
Category:Private Limited Company

SUPERCRAFT HOLDINGS LIMITED

CANADA ROAD,BYFLEET,KT14 7JL

Number:05046899
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