- Company Overview for SILVA LEISURE LIMITED (08050732)
- Filing history for SILVA LEISURE LIMITED (08050732)
- People for SILVA LEISURE LIMITED (08050732)
- Insolvency for SILVA LEISURE LIMITED (08050732)
- More for SILVA LEISURE LIMITED (08050732)
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
|
|
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
|
|
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
|