SILVAN SELECT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Notice of move from Administration to Dissolution

View Document

14/01/2514 January 2025 Administrator's progress report

View Document

23/07/2423 July 2024 Administrator's progress report

View Document

02/05/242 May 2024 Statement of administrator's proposal

View Document

29/01/2429 January 2024 Administrator's progress report

View Document

02/11/232 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02

View Document

16/08/2316 August 2023 Notice of extension of period of Administration

View Document

01/08/231 August 2023 Notice of deemed approval of proposals

View Document

18/07/2318 July 2023 Statement of affairs with form AM02SOA

View Document

05/07/235 July 2023 Appointment of an administrator

View Document

05/07/235 July 2023 Registered office address changed from Thurlaston Sawmill Enderby Road Thurlaston Leicester LE9 7TF to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-07-05

View Document

19/05/2319 May 2023 Notification of James Thomas Investments Ltd as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Cessation of Richard Matthew Brewster as a person with significant control on 2023-05-18

View Document

19/05/2319 May 2023 Notification of Lgb Asset Management Ltd as a person with significant control on 2023-05-18

View Document

10/05/2310 May 2023 Termination of appointment of John Stuart Mitchell as a director on 2023-05-03

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CESSATION OF JAMES ILIFFE AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ILIFFE

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MITCHELL / 13/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ANDREW RUSSELL LORD

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1826 October 2018 DIRECTOR APPOINTED MR JOHN STUART MITCHELL

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BANNISTER ILIFFE

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED MR ANDREW LORD

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MARIE BANNISTER ILIFFE / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BREWSTER / 28/09/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ILIFFE / 27/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BREWSTER / 27/09/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JAMES ILIFFE

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR RICHARD BREWSTER

View Document

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

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

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

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

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 12 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 43A ST MARY'S ROAD MARKET HARBOROUGH LEICS LE16 7DS UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 12 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information