Advanced company searchLink opens in new window

SILVERDALE PARADE (CHEADLE) MANAGEMENT NUMBER 2 LIMITED

Company number 07596650

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)
17 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 TM01 Termination of appointment of David Philip Jeans as a director on 18 May 2015
12 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
12 Apr 2015 AD01 Registered office address changed from C/O Robson Kay & Co Ltd Tilson Road Roundthorn Industrial Estate Baguley Manchester M23 9PH to Robson Kay Associates Tilson Road Roundthorn Industrial Estate Manchester M23 9GF on 12 April 2015
12 Apr 2015 CH01 Director's details changed for David Philip Jeans on 1 March 2015
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
21 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
15 Aug 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
15 Aug 2012 TM01 Termination of appointment of Richard Hardbattle as a director
15 Aug 2012 AP01 Appointment of David Philip Jeans as a director
15 Aug 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 15 August 2012
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 NEWINC Incorporation