Advanced company searchLink opens in new window

SILVER CHAIR MARKETING LIMITED

Company number 04112062

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
19 Feb 2014 AD01 Registered office address changed from 224B Ladbroke Grove London W10 5LT on 19 February 2014
18 Feb 2014 4.20 Statement of affairs with form 4.19
18 Feb 2014 600 Appointment of a voluntary liquidator
18 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Terry Justin Childs on 22 November 2011
24 Jan 2012 CH01 Director's details changed for Francesca Revel-Chion on 22 November 2011
24 Jan 2012 CH03 Secretary's details changed for Mr Terry Justin Childs on 22 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 May 2011 AD01 Registered office address changed from 27 Queensway Hemel Hempstead Hertfordshire HP1 1LS United Kingdom on 3 May 2011
26 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Francesca Revel-Chion on 23 November 2009
18 Jan 2011 AD01 Registered office address changed from 13 Chapel Street Hemel Hempstead Hertfordshire HP2 5AA on 18 January 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Jun 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
02 Feb 2009 363a Return made up to 22/11/08; full list of members