Advanced company searchLink opens in new window

SILVERPOOL LIMITED

Company number 08523380

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2021 DS01 Application to strike the company off the register
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
03 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
30 Jan 2015 TM01 Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015
30 Jan 2015 AP03 Appointment of Mrs Julie Saunders as a secretary on 16 January 2015
30 Jan 2015 AP01 Appointment of Miss Sarah Cook as a director on 16 January 2015
30 Jan 2015 TM02 Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
10 May 2013 NEWINC Incorporation