Advanced company searchLink opens in new window

SILVERHALL ESTATES LTD

Company number 06522043

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2013 AD01 Registered office address changed from 43 Oldham Road Rochdale OL16 5QJ United Kingdom on 10 May 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
03 May 2012 AP01 Appointment of Mr David David Olsberg as a director on 1 March 2012
03 May 2012 TM01 Termination of appointment of Naftoli Yodaiken as a director on 1 March 2012
03 May 2012 AD01 Registered office address changed from 43 Oldham Road Rochdale OL16 5QJ United Kingdom on 3 May 2012
03 May 2012 AD01 Registered office address changed from C/O Mr Olsberg Bridge House Mellor Street Rochdale Lancashire OL12 6AA United Kingdom on 3 May 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Oct 2011 AD01 Registered office address changed from Victoria House 122 Great Clowes Street Salford Lancashire M7 1RN United Kingdom on 25 October 2011
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
01 May 2009 287 Registered office changed on 01/05/2009 from 128/2 albert avenue prestwich manchester lancashire M25 0HE
24 Mar 2009 363a Return made up to 04/03/09; full list of members
28 Apr 2008 288b Appointment Terminated Secretary naftoli yodaiken
17 Apr 2008 288a Secretary appointed mr naftoli yodaiken
17 Apr 2008 288a Director appointed mr naftoli yodaiken
04 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
04 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD