Advanced company searchLink opens in new window

SILVA LEISURE LIMITED

Company number 08050732

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)
14 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-19
14 Oct 2016 4.20 Statement of affairs
06 Sep 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 6 September 2016
16 May 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
02 May 2014 4.40 Notice of ceasing to act as a voluntary liquidator
28 Apr 2014 LIQ MISC OC Court order insolvency:replacement of liquidator ;- m j hall replaces I m defty 04/04/2014
28 Apr 2014 600 Appointment of a voluntary liquidator
10 Jul 2013 AD01 Registered office address changed from Harpal House 14 Holyhead Road Birmingham West Midlands B21 0LT England on 10 July 2013
09 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 4.20 Statement of affairs with form 4.19
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1,000
13 Mar 2013 AP01 Appointment of Mr Hardeep Singh Bindra as a director
13 Mar 2013 TM01 Termination of appointment of Surjit Bindra as a director
30 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)