Advanced company searchLink opens in new window

GLOBAL SILVER SERVICE LIMITED

Company number 06087213

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)
04 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2013 4.68 Liquidators' statement of receipts and payments to 3 November 2012
09 Nov 2011 4.20 Statement of affairs with form 4.19
09 Nov 2011 600 Appointment of a voluntary liquidator
09 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-04
09 Sep 2011 CH01 Director's details changed for Mr Renny Gordon Campbell on 24 January 2011
09 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Sep 2011 TM02 Termination of appointment of Sarah Morgan as a secretary on 11 July 2011
15 Jul 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
15 Jul 2011 TM01 Termination of appointment of Adam Morgan as a director
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 18 February 2011
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 Jun 2009 CERTNM Company name changed am direct chauffeurs LIMITED\certificate issued on 19/06/09
26 Mar 2009 363a Return made up to 06/02/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 287 Registered office changed on 22/10/2008 from 5 church street, church end great dunmow essex CM6 2AD
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 288a Director appointed mr renny gordon campbell
22 Apr 2008 363s Return made up to 06/02/08; full list of members
22 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08