- Company Overview for SILVER TRAINING SERVICES LIMITED (05182337)
- Filing history for SILVER TRAINING SERVICES LIMITED (05182337)
- People for SILVER TRAINING SERVICES LIMITED (05182337)
- More for SILVER TRAINING SERVICES LIMITED (05182337)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2021 | DS01 | Application to strike the company off the register | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from , Sunnyside,12 Ruskin Drive, Bare, Morecambe, Lancashire, LA4 6EZ, England to 41 Whalley Road Lancaster LA1 2HE on 15 January 2020 | |
15 Jan 2020 | PSC01 | Notification of Mark Tamplin as a person with significant control on 15 January 2020 | |
15 Jan 2020 | AP03 | Appointment of Mr Mark Tamplin as a secretary on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Julia Ann Tamplin as a director on 15 January 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Julia Tamplin as a secretary on 15 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Mark Tamplin as a director on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Julia Ann Tamplin as a person with significant control on 15 January 2020 | |
09 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Mark Tamplin as a director on 4 January 2019 | |
04 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Julia Edwards on 4 September 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from , 12, Sunnyside Ruskin Drive, Bare, Morecambe, Lancashire, LA4 6EZ, England to 41 Whalley Road Lancaster LA1 2HE on 10 June 2016 | |
10 Jun 2016 | CH03 | Secretary's details changed for Julia Edwards on 4 September 2015 | |
10 Jun 2016 | AD01 | Registered office address changed from , 4 Riverside, Hayes Country Park Battlesbridge, Wickford, Essex, SS11 7QT to 41 Whalley Road Lancaster LA1 2HE on 10 June 2016 |