Advanced company searchLink opens in new window

SILVERBACK PROMOTIONS LIMITED

Company number 06712800

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2010 DS01 Application to strike the company off the register
16 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jan 2010 CH01 Director's details changed for Paul Downs on 14 January 2010
18 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 350,001
01 Sep 2009 288c Director's Change of Particulars / paul downs / 29/08/2009 / HouseName/Number was: 29, now: 34; Street was: glanallen gardens, now: beach croft avenue; Area was: tynemouth, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE30 3TE, now: NE30 3ST
13 Aug 2009 88(2) Ad 22/04/09-22/04/09 gbp si 20000@1=20000 gbp ic 330001/350001
11 Aug 2009 88(2) Ad 08/05/09-08/05/09 gbp si 40000@1=40000 gbp ic 290001/330001
11 Aug 2009 88(2) Ad 13/03/09-13/03/09 gbp si 240000@1=240000 gbp ic 50001/290001
11 Aug 2009 88(2) Ad 02/04/09-02/04/09 gbp si 50000@1=50000 gbp ic 1/50001
11 Aug 2009 123 Gbp nc 1000/501000 13/03/09
17 Apr 2009 288c Director's Change of Particulars / dale mullarkey / 17/04/2009 / HouseName/Number was: the tilery, now: 5; Street was: kirkley mill, now: the elms; Area was: , now: elmfield road gosforth; Post Town was: ponteland, now: ; Region was: northumberland, now: newcastle upon tyne; Post Code was: NE20 0BQ, now: NE3 4BD; Country was: , now: england
17 Dec 2008 288a Director appointed alastair craig nurse
01 Oct 2008 NEWINC Incorporation