- Company Overview for SILVER BIRCH ADMINISTRATION LIMITED (08182192)
- Filing history for SILVER BIRCH ADMINISTRATION LIMITED (08182192)
- People for SILVER BIRCH ADMINISTRATION LIMITED (08182192)
- More for SILVER BIRCH ADMINISTRATION LIMITED (08182192)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 08182192: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AP01 | Appointment of Mr William Stone as a director | |
07 May 2014 | TM02 | Termination of appointment of Gregory Candy-Wallace as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Gregory Candy-Wallace as a director | |
27 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
16 Aug 2012 | NEWINC | Incorporation |