- Company Overview for SILVERE LTD (03542317)
- Filing history for SILVERE LTD (03542317)
- People for SILVERE LTD (03542317)
- Charges for SILVERE LTD (03542317)
- More for SILVERE LTD (03542317)
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 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
10 Apr 2018 | PSC01 | Notification of Christopher Duncan Hart as a person with significant control on 1 March 2018 | |
10 Apr 2018 | PSC07 | Cessation of Estate of the Late Joseph Woods as a person with significant control on 1 March 2018 | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
16 Aug 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | TM01 | Termination of appointment of Joseph Gerard Woods as a director on 18 September 2015 | |
16 Aug 2016 | TM02 | Termination of appointment of Leslie Michael Burnett as a secretary on 16 June 2016 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AP03 | Appointment of Christopher Duncan Hart as a secretary on 16 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Christopher Duncan Hart as a director on 16 June 2016 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
22 Jan 2016 | CH03 | Secretary's details changed for Mr Leslie Michael Burnett on 8 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Carlton House 30 the Terrace Torquay Devon TQ1 1BS on 22 January 2016 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
18 Feb 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |