E.G.SILVERTHORN & SONS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

02/08/232 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-02

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Registered office address changed from Unit E1, Premier Business Centre Speedfields Park Fareham Hampshire PO14 1TY to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 2022-01-05

View Document

05/01/225 January 2022 Statement of affairs

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF TREVOR IAN SILVERTHORN AS A PSC

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENYER-HAMPRON / 14/04/2015

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR IAN SILVERTHORN / 03/08/2017

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / KAY DEBORAH SILVERTHORN / 07/08/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 20 METUCHEN WAY HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0JZ

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARRIE SILVERTHORN

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SILVERTHORN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ERNEST SILVERTHORN

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JONATHAN DENYER-HAMPRON

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBERT SILVERTHORN / 01/09/2010

View Document

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR TREVOR ROBERT SILVERTHORN

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR GARRIE SILVERTHORN

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN SILVERTHORN / 02/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GEORGE SILVERTHORN / 02/08/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/01/1017 January 2010 02/08/09 FULL LIST AMEND

View Document

17/01/1017 January 2010 02/08/08 FULL LIST AMEND

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/05/0926 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0926 May 2009 ADOPT MEM AND ARTS 16/01/2008

View Document

24/02/0924 February 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company