Advanced company searchLink opens in new window

SILVERLEAF TRADING LIMITED

Company number 06459753

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2016 DS01 Application to strike the company off the register
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
23 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
04 Apr 2013 CERTNM Company name changed opal signs management LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
04 Apr 2013 AD01 Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013
24 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from C/O a&L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom on 24 January 2011
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 AD01 Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010
21 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jan 2009 363a Return made up to 27/12/08; full list of members
06 Mar 2008 288b Appointment terminated secretary rajinder gill
27 Dec 2007 NEWINC Incorporation