- Company Overview for SILVATHERM ENERGY LTD (08734427)
- Filing history for SILVATHERM ENERGY LTD (08734427)
- People for SILVATHERM ENERGY LTD (08734427)
- Insolvency for SILVATHERM ENERGY LTD (08734427)
- More for SILVATHERM ENERGY LTD (08734427)
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) |
---|---|---|---|
02 Oct 2020 | AD01 | Registered office address changed from Jewells Hemyock Cullompton Devon EX15 3PX to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 2 October 2020 | |
17 Sep 2020 | LIQ02 | Statement of affairs | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
06 Feb 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
23 Jul 2018 | TM01 | Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 5 June 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | AP01 | Appointment of Mr Paul Heinrich Sigismuna Von Der Heyde as a director on 1 October 2015 | |
30 Jul 2015 | CH03 | Secretary's details changed for Mr Timothy Kevin Ayres on 1 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Thomas Alexander Northway as a director on 1 July 2015 | |
17 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
15 Jun 2015 | MISC | Section 519 | |
13 May 2015 | AD01 | Registered office address changed from 112 Houndsditch London EC3A 7BD England to Jewells Hemyock Cullompton Devon EX15 3PX on 13 May 2015 | |
12 May 2015 | AP03 | Appointment of Mr Timothy Kevin Ayres as a secretary on 12 May 2015 | |
18 Nov 2014 | AD01 | Registered office address changed from 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 16 July 2014
|