Advanced company searchLink opens in new window

SILVERWAIT LIMITED

Company number 04136601

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)
02 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 18 January 2012
25 Jan 2011 4.20 Statement of affairs with form 4.19
25 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-19
25 Jan 2011 600 Appointment of a voluntary liquidator
12 Jan 2011 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 12 January 2011
03 Jun 2010 TM02 Termination of appointment of Amita Parmar as a secretary
03 Jun 2010 TM01 Termination of appointment of Amita Parmar as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
24 Mar 2010 CH03 Secretary's details changed for Amita Parmar on 9 January 2010
24 Mar 2010 AP01 Appointment of Amita Parmar as a director
03 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Tushar Shah on 1 October 2009
26 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 July 2009
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2008
16 Oct 2009 AR01 Annual return made up to 30 January 2009 with full list of shareholders
22 Jul 2009 288b Appointment Terminated Director kirit naggi
24 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2009 363a Return made up to 08/01/09; full list of members
08 Apr 2009 287 Registered office changed on 08/04/2009 from 164 mollison way edgware middlesex HA8 5QZ
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2008 363a Return made up to 08/01/08; full list of members
08 Feb 2008 288a New secretary appointed