Advanced company searchLink opens in new window

SILVER SKIPPER LIMITED

Company number 07607680

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 AA Micro company accounts made up to 30 April 2022
17 Jun 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from 51 Tor-O-Moor Road Woodhall Spa Lincolnshire LN10 6SD to 6 London Road Sleaford NG34 7LE on 29 January 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
22 Jan 2016 AA Micro company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
27 Mar 2014 TM01 Termination of appointment of Stuart Robinson as a director
27 Mar 2014 AP01 Appointment of Mr Stefan Peter Dutchyn as a director
25 Mar 2014 AD01 Registered office address changed from 8 Holme Close Thorpe on the Hill Lincoln LN6 9FB England on 25 March 2014