SILENTAIR LTD

06116891
3 WELLINGTON PLACE LEEDS LS1 4AP

Documents

Documents
Date Category Description Pages
21 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
21 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
06 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
01 Sep 2016 officers Change of particulars for director (Mr Andrew Carroll) 2 Buy now
22 Aug 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
08 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
08 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Aug 2016 resolution Resolution 1 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 officers Appointment of director (Mr Timothy John Ryan) 2 Buy now
08 Feb 2016 officers Appointment of director (Mr Yueming Qin) 2 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
24 Jun 2014 accounts Annual Accounts 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
14 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2012 officers Change of particulars for director (Mr Andrew Carroll) 2 Buy now
13 Jul 2012 officers Change of particulars for director (Mr John Barnes) 2 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
16 Apr 2012 officers Appointment of director (Mr John Barnes) 2 Buy now
04 Apr 2012 accounts Amended Accounts 6 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
10 Nov 2011 officers Termination of appointment of secretary 2 Buy now
22 Sep 2011 officers Appointment of corporate secretary (S W Business Services Limited) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Donald John Martin) 2 Buy now
22 Sep 2011 officers Termination of appointment of secretary (Kitty Walker) 1 Buy now
22 Sep 2011 officers Appointment of director (Mr Robert Newton) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Andrew Carroll) 2 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
08 Sep 2009 accounts Annual Accounts 5 Buy now
13 Aug 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
19 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
21 Dec 2008 accounts Annual Accounts 4 Buy now
19 Sep 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from carlton villa 13-17 carlton street halifax HX1 2AL 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 38 gleanings avenue, norton tower, halifax west yorkshire HX2 0NX 1 Buy now
26 Feb 2008 officers Appointment terminated director gary relton 1 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
21 Feb 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 incorporation Incorporation Company 13 Buy now