- Company Overview for SILVERGLEN FINANCIAL LTD (06984447)
- Filing history for SILVERGLEN FINANCIAL LTD (06984447)
- People for SILVERGLEN FINANCIAL LTD (06984447)
- More for SILVERGLEN FINANCIAL LTD (06984447)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2021 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 January 2021 | |
14 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
30 Aug 2018 | PSC04 | Change of details for Mr Stephen Burke as a person with significant control on 1 September 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Stephen Burke on 1 September 2017 | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Mr Stephen Burke on 15 August 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Stephen Burke on 14 July 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Tina Therese Burke as a director on 15 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |