- Company Overview for SILVERHALL ESTATES LTD (06522043)
- Filing history for SILVERHALL ESTATES LTD (06522043)
- People for SILVERHALL ESTATES LTD (06522043)
- Charges for SILVERHALL ESTATES LTD (06522043)
- More for SILVERHALL ESTATES LTD (06522043)
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
|
|
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 |