- Company Overview for SILVERLININGIDEAS LIMITED (08346996)
- Filing history for SILVERLININGIDEAS LIMITED (08346996)
- People for SILVERLININGIDEAS LIMITED (08346996)
- Insolvency for SILVERLININGIDEAS LIMITED (08346996)
- More for SILVERLININGIDEAS LIMITED (08346996)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2022 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2023 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2021 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
11 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
25 Mar 2019 | LIQ02 | Statement of affairs | |
11 Mar 2019 | AD01 | Registered office address changed from Unit2 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 11 March 2019 | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | PSC07 | Cessation of Luke Ashbee as a person with significant control on 19 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Lloyd Smith as a person with significant control on 19 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Mr Lloyd Smith as a person with significant control on 17 January 2019 | |
17 Oct 2018 | TM01 | Termination of appointment of Luke Dean Ashbee as a director on 16 October 2018 | |
22 May 2018 | TM01 | Termination of appointment of Michael White as a director on 1 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Luke Dean Ashbee as a director on 2 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Michael White as a director on 2 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|