SILVERLINE ADMINISTRATION LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF DANIEL MARK MITCHELL AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLE HELENA MICHELLE MALLON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM OFFICE 64 MAXET HOUSE 22 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS CAMILLE MALLON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM C/O HILLSIDE TAX SOLUTIONS 3 RISSINGTON ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED WE BOOK 4 U LTD CERTIFICATE ISSUED ON 20/10/15

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/10/1515 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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