Advanced company searchLink opens in new window

DORMANT SILVERWOOD COMMUNICATIONS GROUP LIMITED

Company number 00136916

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)
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
  • GBP 794,336
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
  • RES15 ‐ Change company name resolution on 2010-01-01
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name