Advanced company searchLink opens in new window

SILVERSCAPE DESIGN LIMITED

Company number 02247060

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)
19 Nov 2004 363s Return made up to 13/11/04; full list of members
01 Sep 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Sep 2004 169 £ ic 220643/182571 19/07/04 £ sr 38072@1=38072
15 May 2004 169 £ ic 411000/220643 27/04/04 £ sr 190357@1=190357
15 May 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2004 AA Total exemption small company accounts made up to 31 October 2003
15 Jan 2004 363s Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jul 2003 287 Registered office changed on 26/07/03 from: taylors farm heath charnock chorley lancashire PR6 9DN
26 Jul 2003 288c Secretary's particulars changed;director's particulars changed
01 Jul 2003 AA Total exemption small company accounts made up to 31 October 2002
09 Dec 2002 225 Accounting reference date extended from 31/07/02 to 31/10/02
03 Dec 2002 363s Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 Mar 2002 AA Accounts for a dormant company made up to 31 July 2001
27 Nov 2001 363s Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2001 88(2)R Ad 23/10/01--------- £ si 410000@1=410000 £ ic 1000/411000
02 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2001 123 £ nc 100000/1000000 30/03/01
14 May 2001 MEM/ARTS Memorandum and Articles of Association
02 May 2001 CERTNM Company name changed silverscape glass LIMITED\certificate issued on 02/05/01
11 Apr 2001 288a New director appointed
11 Apr 2001 288a New director appointed
11 Dec 2000 363s Return made up to 13/11/00; full list of members
11 Dec 2000 AA Full accounts made up to 31 July 2000