- Company Overview for SILVERLAKE CONSTRUCTION LIMITED (07917793)
- Filing history for SILVERLAKE CONSTRUCTION LIMITED (07917793)
- People for SILVERLAKE CONSTRUCTION LIMITED (07917793)
- Insolvency for SILVERLAKE CONSTRUCTION LIMITED (07917793)
- More for SILVERLAKE CONSTRUCTION LIMITED (07917793)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
22 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2017 | |
14 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jan 2017 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 3 January 2017 | |
29 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
10 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Marc Anthony Govier on 9 February 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Marc Anthony Govier on 10 December 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Fiona Justina Mary Govier as a director on 23 October 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
26 Mar 2012 | AP01 | Appointment of Mrs Fiona Justina Mary Govier as a director | |
05 Mar 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
20 Jan 2012 | NEWINC | Incorporation |