Advanced company searchLink opens in new window

SILVERHILL WINCHESTER NO 1 LIMITED

Company number 04057646

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
09 Nov 2020 TM01 Termination of appointment of Mark Griffiths as a director on 2 November 2020
22 Apr 2020 LIQ01 Declaration of solvency
30 Mar 2020 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Devonshire House 60 Goswell Road London EC1M 7AD on 30 March 2020
24 Mar 2020 600 Appointment of a voluntary liquidator
24 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
09 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 3
20 Dec 2019 AA Full accounts made up to 23 March 2019
17 Dec 2019 CH01 Director's details changed for Mr Mark Griffiths on 25 October 2019
23 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
05 Jan 2019 AA Full accounts made up to 23 March 2018
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
28 Dec 2017 AA Full accounts made up to 23 March 2017
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
28 Mar 2017 AP01 Appointment of Julius Sparks as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
08 Sep 2016 AA Full accounts made up to 23 March 2016
31 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
15 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016
07 Dec 2015 AA Full accounts made up to 23 March 2015