SILVABLING LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
07/01/227 January 2022 | Application to strike the company off the register |
22/12/2122 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-06-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH PARK / 06/04/2017 |
25/05/1725 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/10/1224 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH PARK / 13/10/2011 |
14/10/1114 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
26/10/1026 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
21/10/0821 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0722 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
04/08/074 August 2007 | SECRETARY RESIGNED |
23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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