- Company Overview for SILVERWAIT LIMITED (04136601)
- Filing history for SILVERWAIT LIMITED (04136601)
- People for SILVERWAIT LIMITED (04136601)
- Charges for SILVERWAIT LIMITED (04136601)
- Insolvency for SILVERWAIT LIMITED (04136601)
- More for SILVERWAIT LIMITED (04136601)
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
|
|
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
|
|
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 |