SILVAN SELECT LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Final Gazette dissolved following liquidation |
29/08/2529 August 2025 New | Final Gazette dissolved following liquidation |
29/05/2529 May 2025 | Notice of move from Administration to Dissolution |
14/01/2514 January 2025 | Administrator's progress report |
23/07/2423 July 2024 | Administrator's progress report |
02/05/242 May 2024 | Statement of administrator's proposal |
29/01/2429 January 2024 | Administrator's progress report |
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 |
16/08/2316 August 2023 | Notice of extension of period of Administration |
01/08/231 August 2023 | Notice of deemed approval of proposals |
18/07/2318 July 2023 | Statement of affairs with form AM02SOA |
05/07/235 July 2023 | Appointment of an administrator |
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 |
19/05/2319 May 2023 | Notification of James Thomas Investments Ltd as a person with significant control on 2023-05-18 |
19/05/2319 May 2023 | Cessation of Richard Matthew Brewster as a person with significant control on 2023-05-18 |
19/05/2319 May 2023 | Notification of Lgb Asset Management Ltd as a person with significant control on 2023-05-18 |
10/05/2310 May 2023 | Termination of appointment of John Stuart Mitchell as a director on 2023-05-03 |
11/03/2311 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CESSATION OF JAMES ILIFFE AS A PSC |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES ILIFFE |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MITCHELL / 13/04/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR ANDREW RUSSELL LORD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
25/02/1925 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR JOHN STUART MITCHELL |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY BANNISTER ILIFFE |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR ANDREW LORD |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MARIE BANNISTER ILIFFE / 28/09/2016 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL BREWSTER / 28/09/2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ILIFFE / 27/09/2016 |
27/09/1627 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BREWSTER / 27/09/2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR JAMES ILIFFE |
01/06/161 June 2016 | DIRECTOR APPOINTED MR RICHARD BREWSTER |
01/04/161 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/04/158 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
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 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
25/04/1225 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
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 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/06/1117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILVAN SELECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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