Advanced company searchLink opens in new window

SILVERTON PHOTOGRAPHY LIMITED

Company number 07627578

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
16 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jun 2019 PSC04 Change of details for Mr Edward Oliver Ralph Clayton as a person with significant control on 9 June 2019
09 Jun 2019 PSC04 Change of details for Mrs Joanna Katherine Clayton as a person with significant control on 9 June 2019
25 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 3 High Street Weston Underwood Olney Buckinghamshire MK46 5JS to 6 West Street Olney MK46 5HR on 25 April 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Jun 2014 AD01 Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 30 June 2014
29 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100