Advanced company searchLink opens in new window

SILVERTREE ENGINEERING LIMITED

Company number 02301565

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AD01 Registered office address changed from Pendle House Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 6 July 2016
04 Jul 2016 4.70 Declaration of solvency
04 Jul 2016 600 Appointment of a voluntary liquidator
04 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
12 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 35,000
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 MR04 Satisfaction of charge 1 in full
01 Jun 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 35,000
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 35,000
01 Sep 2014 AD01 Registered office address changed from Calenick House Truro Technology Park Heron Way Newham Truro TR1 2XN to Pendle House Jubilee Trade Centre Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP on 1 September 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 35,000
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
04 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
07 Jun 2011 AP01 Appointment of Dr Martin Hancock as a director
07 Jun 2011 AP03 Appointment of Emma Jayne Briggs as a secretary
18 May 2011 AP01 Appointment of Mr Paul David Robson as a director
18 May 2011 AP01 Appointment of Ian Spencer Robinson as a director