Advanced company searchLink opens in new window

SILVERSTAR DISTRIBUTION LIMITED

Company number 07120826

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 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 DS01 Application to strike the company off the register
14 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
25 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2,000
04 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Oct 2010 AD01 Registered office address changed from 58 Sunset Road Totton Southampton Hampshire SO40 3LB England on 18 October 2010
15 Oct 2010 AA01 Previous accounting period shortened from 31 January 2011 to 30 June 2010
10 Aug 2010 CH01 Director's details changed for Mrs Trudi Francis Clark on 10 August 2010
27 Jul 2010 TM01 Termination of appointment of Fergus Casey as a director
27 Jul 2010 TM01 Termination of appointment of Fergus Casey as a director
27 Jul 2010 AP01 Appointment of Mrs Trudi Francis Clark as a director
27 Jul 2010 AD01 Registered office address changed from 1 New Cottages Hemsworth Wimborne BH21 5BN United Kingdom on 27 July 2010
09 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)