Advanced company searchLink opens in new window

SILVERLININGIDEAS LIMITED

Company number 08346996

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
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
  • GBP 1