- Company Overview for SILVERHILL DEVELOPMENTS LIMITED (05005479)
- Filing history for SILVERHILL DEVELOPMENTS LIMITED (05005479)
- People for SILVERHILL DEVELOPMENTS LIMITED (05005479)
- Charges for SILVERHILL DEVELOPMENTS LIMITED (05005479)
- Insolvency for SILVERHILL DEVELOPMENTS LIMITED (05005479)
- More for SILVERHILL DEVELOPMENTS LIMITED (05005479)
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) |
---|---|---|---|
09 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2012 | |
11 Nov 2011 | LIQ MISC RES | Resolution INSOLVENCY:Resolution 03/11/2011 - re liquidators and authorisation | |
08 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | AD01 | Registered office address changed from Vip House London Road Teynham Sittingbourne Kent ME9 9QA United Kingdom on 27 October 2011 | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-05-25
|
|
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Robert Blanchard on 1 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Evelyn Joy Blanchard on 1 January 2010 | |
21 Jan 2010 | AD01 | Registered office address changed from 19 Oxford Mews Latimer Street Southampton Hampshire SO14 3EE on 21 January 2010 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 66-70 oxford street southampton hampshire SO14 3DL | |
19 Jun 2008 | AAMD | Amended accounts made up to 31 March 2007 | |
12 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Dec 2007 | 288b | Director resigned | |
27 Dec 2007 | 288a | New director appointed | |
05 Feb 2007 | 363a | Return made up to 05/01/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |