Advanced company searchLink opens in new window

SILVA LINDLEY LIMITED

Company number 05496182

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2020 DS01 Application to strike the company off the register
13 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC01 Notification of Matthew Lindley as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Bridget Clare Lindley as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Avril Silva as a person with significant control on 6 April 2016
05 Jul 2017 CH01 Director's details changed for Mr Matthew Lindley on 6 April 2016
05 Jul 2017 CH01 Director's details changed for Avril Silva on 6 April 2016
25 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
25 Jun 2014 AP03 Appointment of Mrs Bridget Clare Lindley as a secretary
25 Jun 2014 TM02 Termination of appointment of Howard Morris as a secretary
04 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
20 Sep 2013 CERTNM Company name changed silva ford LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
20 Sep 2013 TM01 Termination of appointment of Howard Morris as a director