Advanced company searchLink opens in new window

SILVER GILL LTD

Company number 07988928

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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