Advanced company searchLink opens in new window

SILVESTER BROTHERS (AMHUK) LIMITED

Company number 00085110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
29 May 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 DS01 Application to strike the company off the register
04 Mar 2014 TM02 Termination of appointment of Daniel Last as a secretary
04 Mar 2014 TM01 Termination of appointment of Daniel Last as a director
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 1
19 Dec 2013 CAP-SS Solvency statement dated 06/12/13
19 Dec 2013 SH20 Statement by directors
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
09 Nov 2012 AP03 Appointment of Daniel James Fortescue Last as a secretary
09 Nov 2012 AP01 Appointment of Daniel James Fortescue Last as a director
09 Nov 2012 TM02 Termination of appointment of Robert Dudfield as a secretary
09 Nov 2012 TM01 Termination of appointment of Robert Dudfield as a director
22 May 2012 AP03 Appointment of William Warner as a secretary
09 May 2012 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
09 May 2012 CH01 Director's details changed for Mr Peter Graeme Smith on 29 April 2012
09 May 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 May 2012
09 May 2012 CH01 Director's details changed for Robert Keith Dudfield on 29 April 2012
09 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012