About

Registered Number: 05832940
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2016 (7 years and 8 months ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Silky Civils Ltd was founded on 31 May 2006 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Village, Martin Alexander, Silcock, Sharon Jane, Davies, Craig Douglas for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Craig Douglas 31 May 2006 24 February 2009 1
Secretary Name Appointed Resigned Total Appointments
VILLAGE, Martin Alexander 16 November 2011 - 1
SILCOCK, Sharon Jane 24 February 2009 16 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2016
4.68 - Liquidator's statement of receipts and payments 23 April 2015
2.24B - N/A 06 March 2014
2.34B - N/A 25 February 2014
2.24B - N/A 19 November 2013
2.17B - N/A 18 June 2013
2.16B - N/A 10 June 2013
AD01 - Change of registered office address 08 May 2013
2.12B - N/A 02 May 2013
AR01 - Annual Return 20 July 2012
AP03 - Appointment of secretary 07 February 2012
AD01 - Change of registered office address 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 06 December 2011
SH01 - Return of Allotment of shares 21 November 2011
AP01 - Appointment of director 16 August 2011
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 27 June 2011
CERTNM - Change of name certificate 27 April 2011
CONNOT - N/A 15 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
CERTNM - Change of name certificate 30 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.