Advanced company searchLink opens in new window

SILENTPRIDE LIMITED

Company number 05860814

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)
24 Apr 2014 2.31B Notice of extension of period of Administration
20 Nov 2013 2.24B Administrator's progress report to 17 October 2013
28 Jun 2013 F2.18 Notice of deemed approval of proposals
26 Jun 2013 AD01 Registered office address changed from 1 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England on 26 June 2013
10 Jun 2013 2.17B Statement of administrator's proposal
22 May 2013 2.16B Statement of affairs with form 2.14B
22 May 2013 2.12B Appointment of an administrator
10 May 2013 AP01 Appointment of Mr James Moore as a director
10 May 2013 AD01 Registered office address changed from C/O C/O Bela Partnership Ltd Rockingham House Mitchell Road Corby Northamptonshire NN17 5AF United Kingdom on 10 May 2013
10 May 2013 TM01 Termination of appointment of Alfred Buller as a director
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AA Full accounts made up to 31 March 2012
18 Apr 2013 TM02 Termination of appointment of James Best as a secretary
17 Apr 2013 TM01 Termination of appointment of Stephen Bell as a director
17 Apr 2013 TM01 Termination of appointment of James Best as a director
17 Apr 2013 TM01 Termination of appointment of Sean Mccann as a director
17 Apr 2013 TM02 Termination of appointment of James Best as a secretary
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
19 Sep 2012 TM01 Termination of appointment of John Lagan as a director
19 Sep 2012 AP01 Appointment of Mr Sean Gerard Mccann as a director
19 Sep 2012 CH01 Director's details changed for Mr Stephen David Bell on 28 June 2012
26 Apr 2012 AD01 Registered office address changed from 45 Bedford Row London WC1R 4LN United Kingdom on 26 April 2012
13 Feb 2012 AD01 Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012