- Company Overview for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- Filing history for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- People for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- Charges for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
- More for SILVERLINK PROPERTY DEVELOPMENTS PLC (02700457)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
10 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Sep 2018 | AD01 | Registered office address changed from Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on 25 September 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
13 Feb 2018 | AP03 | Appointment of Mr William David Clouston as a secretary on 28 November 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr William David Clouston on 29 November 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Alan Donald Schofield as a director on 28 November 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Michelle Frances Percy as a director on 30 September 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
09 Dec 2015 | MR04 | Satisfaction of charge 25 in full | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |