SILVERTHORN BUSINESS INTERIORS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

19/08/2319 August 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-19

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

07/01/227 January 2022 Statement of affairs

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Registered office address changed from Unit E1 Premier Business Centre Speedfields Park Fareham Hampshire PO14 1TY England to 1 City Road East Manchester M15 4PN on 2022-01-07

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 21/08/19 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREND KAMPING

View Document

11/10/1911 October 2019 21/08/19 STATEMENT OF CAPITAL GBP 300

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR AREND KAMPING

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR IAN SILVERTHORN / 06/06/2018

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR IAN SILVERTHORN / 06/06/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN SILVERTHORN / 06/06/2018

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DENYER-HAMPTON / 06/06/2018

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR IAN SILVERTHORN / 06/06/2018

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENYER-HAMPTON / 06/06/2018

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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