Advanced company searchLink opens in new window

SILVERDALE PLASTERERS LIMITED

Company number 06592363

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014 AD01 Registered office address changed from Topsails Marine Court Marine Parade St Mawes Cornwall TR2 5DW on 16 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
13 May 2011 CH01 Director's details changed for Mr Alan Gregson on 12 May 2011
26 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 May 2010 AP03 Appointment of Mr Robert Alexander Lemmer as a secretary
13 May 2010 CH01 Director's details changed for Alan Gregson on 13 May 2010
13 May 2010 TM02 Termination of appointment of Pentrax Trading Limited as a secretary
15 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 May 2009 363a Return made up to 13/05/09; full list of members
13 May 2009 287 Registered office changed on 13/05/2009 from 5 bective road kirkby lonsdale cumbria LA6 2BG
13 May 2009 288a Secretary appointed pentrax trading LIMITED