- Company Overview for SILVERPIN LIMITED (07548806)
- Filing history for SILVERPIN LIMITED (07548806)
- People for SILVERPIN LIMITED (07548806)
- Charges for SILVERPIN LIMITED (07548806)
- More for SILVERPIN LIMITED (07548806)
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) |
---|---|---|---|
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 26 Rodeny Street Liverpool Merseyside to Allerton Manor Golf Course Allerton Road Mossley Hill Liverpool L18 3JT on 6 June 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Adam Carter as a secretary on 31 March 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Michael Joseph Hanlon as a director | |
13 Nov 2014 | TM01 | Termination of appointment of a director | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | TM01 | Termination of appointment of Adam Carter as a director on 1 April 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Adam Carter as a secretary on 31 March 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Michael Joseph Hanlon as a director on 1 April 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 31 Sackville Street Manchester Greater Manchester M1 3LZ on 4 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
06 Apr 2011 | TM01 | Termination of appointment of Craig Sneddon as a director | |
02 Mar 2011 | NEWINC | Incorporation |