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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2011 | Outstanding |
N/A |