Advanced company searchLink opens in new window

SILVERGLIDE LTD

Company number 06450280

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)
23 Dec 2014 CH01 Director's details changed for Richard Graham Cleworth on 12 December 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 Dec 2013 CH01 Director's details changed for Richard Graha Cleworth on 12 December 2012
19 Dec 2013 CH03 Secretary's details changed for Anthony Michael Judge on 4 December 2013
04 Dec 2013 AD01 Registered office address changed from 226 St Georges Road Heaton Bolton BL1 2PH on 4 December 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Richard Graha Cleworth on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Anthony Michael Judge on 1 October 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jul 2009 287 Registered office changed on 30/07/2009 from suite G11 endeavour house waters meeting road the valley bolton lancs BL1 8SW
16 Mar 2009 363a Return made up to 11/12/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW
11 Jun 2008 288a Director and secretary appointed anthony michael judge
22 Apr 2008 288b Appointment terminated director form 10 directors fd LTD