- Company Overview for SILVER GILL LTD (07988928)
- Filing history for SILVER GILL LTD (07988928)
- People for SILVER GILL LTD (07988928)
- More for SILVER GILL LTD (07988928)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2020 | DS01 | Application to strike the company off the register | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Nov 2018 | CH03 | Secretary's details changed for Gill Whiteside on 8 November 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Ms Gillian Whiteside on 8 November 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from C/O Ward Goodman Ltd 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF United Kingdom on 5 April 2012 | |
13 Mar 2012 | NEWINC | Incorporation |