Advanced company searchLink opens in new window

SILVERTREE DEVELOPMENTS LIMITED

Company number 04907061

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2010 DS01 Application to strike the company off the register
30 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Sep 2009 363a Return made up to 22/09/09; full list of members
12 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jul 2009 288c Director and Secretary's Change of Particulars / allison williams / 09/07/2009 /
09 Jul 2009 288c Director and Secretary's Change of Particulars / allison williams / 09/07/2009 / HouseName/Number was: , now: 1; Street was: 3A faith grove, now: brind road; Area was: greenhithe, northshore, now: ; Post Town was: auckland, now: russell bay of islands; Post Code was: 1450, now: 0202
09 Jul 2009 288c Director's Change of Particulars / richard williams / 09/07/2009 / HouseName/Number was: , now: 1; Street was: 3A faith grove, now: brind road; Area was: greenhithe, northshore, now: ; Post Town was: auckland, now: russell bay of islands; Region was: 1450, now: new zealand; Post Code was: , now: 0202; Country was: new zealand, now:
23 Sep 2008 363a Return made up to 22/09/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Jan 2008 288c Director's particulars changed
09 Jan 2008 288c Secretary's particulars changed
09 Jan 2008 288c Director's particulars changed
11 Dec 2007 287 Registered office changed on 11/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER
15 Oct 2007 363a Return made up to 22/09/07; full list of members
12 Oct 2007 288c Director's particulars changed
05 Oct 2007 288c Secretary's particulars changed
05 Oct 2007 288c Director's particulars changed
05 Oct 2007 288c Director's particulars changed
06 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
23 Oct 2006 287 Registered office changed on 23/10/06 from: murrays greenford business centre I c g house station approach oldfield lane north greenford middlesex UB6 0AL
10 Oct 2006 363s Return made up to 22/09/06; full list of members
25 Sep 2006 287 Registered office changed on 25/09/06 from: 2A glebe avenue ickenham uxbridge middlesex UB10 8PA
21 Jul 2006 AA Total exemption full accounts made up to 30 September 2005