- Company Overview for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED (00136916)
- Filing history for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED (00136916)
- People for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED (00136916)
- Charges for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED (00136916)
- More for DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED (00136916)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
01 Mar 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH03 | Secretary's details changed for Janet Roscoe on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Peter Royston Brown on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Richard Perry on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Daniel Turnbull on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Mr Neil Boyde on 1 October 2009 | |
15 Jan 2010 | CERTNM |
Company name changed silverwood communications group LIMITED\certificate issued on 15/01/10
|
|
15 Jan 2010 | CONNOT | Change of name notice | |
24 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
05 May 2009 | 288a | Director appointed mr neil boyde | |
01 May 2009 | 288b | Appointment Terminated Director gary brine | |
15 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
15 Apr 2009 | 288c | Director's Change of Particulars / richard perry / 31/01/2008 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DX | |
15 Apr 2009 | 288c | Director's Change of Particulars / peter brown / 05/08/2008 / HouseName/Number was: , now: 5; Street was: flat 7, now: oakbank; Area was: 7HEALD court, now: brook lane; Post Town was: wilmslow, now: alderley edge; Post Code was: SK9 2NB, now: SK9 7QG | |
01 Sep 2008 | AA | Full accounts made up to 31 October 2007 | |
01 Sep 2008 | AA | Full accounts made up to 31 March 2007 | |
25 Jul 2008 | 363a | Return made up to 31/01/08; full list of members | |
04 Jul 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
06 May 2008 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Sep 2007 | RESOLUTIONS |
Resolutions
|