SILVA TIMBER PRODUCTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Appointment of a voluntary liquidator

View Document

20/08/2520 August 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

27/05/2527 May 2025 Administrator's progress report

View Document

26/11/2426 November 2024 Administrator's progress report

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

20/06/2420 June 2024 Statement of affairs with form AM02SOA

View Document

02/06/242 June 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of extension of period of Administration

View Document

10/01/2410 January 2024 Notice of deemed approval of proposals

View Document

22/12/2322 December 2023 Statement of administrator's proposal

View Document

09/11/239 November 2023 Appointment of an administrator

View Document

09/11/239 November 2023 Registered office address changed from Halebank House Pickerings Road Halebank Widnes Cheshire WA8 8XW United Kingdom to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-11-09

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046264060003

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVA TIMBER HOLDINGS LIMITED

View Document

02/08/192 August 2019 CESSATION OF NICHOLAS TAYLOR AS A PSC

View Document

02/08/192 August 2019 CESSATION OF SIMON MICHAEL HUTTON AS A PSC

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL HUTTON / 04/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 04/01/2017

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MICHAEL HUTTON / 04/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL HUTTON / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 04/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL HUTTON / 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 18/07/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON MICHAEL HUTTON / 18/07/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL HUTTON / 18/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 800

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL HUTTON / 03/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM COOK / 03/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 03/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED THE DECK SUPPLY COMPANY LIMITED CERTIFICATE ISSUED ON 25/02/09

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: UNIT 2 SUMMERS ROAD BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BL

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: THE GARDEN CENTRE WINDMILL LANE OSTERLEY MIDDLESEX TW7 5PR

View Document

31/12/0231 December 2002 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