- Company Overview for SILENTWAY DEVELOPMENTS LIMITED (02085296)
- Filing history for SILENTWAY DEVELOPMENTS LIMITED (02085296)
- People for SILENTWAY DEVELOPMENTS LIMITED (02085296)
- Charges for SILENTWAY DEVELOPMENTS LIMITED (02085296)
- More for SILENTWAY DEVELOPMENTS LIMITED (02085296)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | TM02 | Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr Andrew Gerard Dodd on 2 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Andrew Gerard Dodd as a person with significant control on 2 December 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
23 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AP04 | Appointment of Chatel Registrars Limited as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of Steven Crowther as a secretary | |
25 Sep 2013 | MR04 | Satisfaction of charge 8 in full |