Advanced company searchLink opens in new window

THE SILVANUS TRADING COMPANY LIMITED

Company number 05097464

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
01 Oct 2015 TM02 Termination of appointment of Christopher David Minty as a secretary on 15 September 2015
01 Oct 2015 AD01 Registered office address changed from Mt Edgcumbe House and Country Park Mount Edgcumbe Cremyll Torpoint Cornwall PL10 1HZ to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015
01 Oct 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
01 Oct 2015 TM02 Termination of appointment of Christopher David Minty as a secretary on 15 September 2015
01 Oct 2015 AD01 Registered office address changed from Mt Edgcumbe House and Country Park Mount Edgcumbe Cremyll Torpoint Cornwall PL10 1HZ England to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Christopher David Minty as a secretary on 15 September 2015
01 Oct 2015 AD01 Registered office address changed from Mount Edgcumbe House and Country Park Cremyll Torpoint Cornwall PL12 4RU England to C/O Mt Edgcumbe House & Country Park Cremyll Torpoint Cornwall PL10 1HZ on 1 October 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Feb 2015 AD01 Registered office address changed from Unit 4 Winstone Beacon Trematon Saltash Cornwall PL12 4RU to Mount Edgcumbe House and Country Park Cremyll Torpoint Cornwall PL12 4RU on 10 February 2015
24 Nov 2014 AP01 Appointment of Mr Crispin Theodore Benedict Golding as a director on 1 October 2014
20 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 May 2014 TM01 Termination of appointment of Paul Fitzmaurice as a director on 11 April 2014
16 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Dec 2013 AP03 Appointment of Mr Christopher David Minty as a secretary on 1 November 2013
10 Dec 2013 TM02 Termination of appointment of Sarah Elizabeth Vaughan as a secretary on 31 October 2013
16 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
10 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
18 Mar 2013 TM01 Termination of appointment of Robert Hicks as a director on 1 March 2013
18 May 2012 AA Accounts for a dormant company made up to 31 August 2011
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Mr Paul Fitzmaurice on 1 August 2011
18 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders