- Company Overview for SILVERTREE ENGINEERING LIMITED (02301565)
- Filing history for SILVERTREE ENGINEERING LIMITED (02301565)
- People for SILVERTREE ENGINEERING LIMITED (02301565)
- Charges for SILVERTREE ENGINEERING LIMITED (02301565)
- Insolvency for SILVERTREE ENGINEERING LIMITED (02301565)
- More for SILVERTREE ENGINEERING LIMITED (02301565)
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
|
|
12 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
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
|
|
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
|
|
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
|
|
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 |