Advanced company searchLink opens in new window

SILVER FINANCE MANAGEMENT LTD

Company number 10974468

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with updates
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-12
20 Oct 2020 TM01 Termination of appointment of Robert Stewart Blackburn as a director on 10 October 2020
20 Oct 2020 PSC07 Cessation of Robert Stewart Blackburn as a person with significant control on 10 October 2020
20 Oct 2020 PSC01 Notification of Keith Wood as a person with significant control on 10 October 2020
27 Sep 2020 PSC01 Notification of Robert Stewart Blackburn as a person with significant control on 25 September 2020
24 Sep 2020 AP01 Appointment of Mr Robert Stewart Blackburn as a director on 23 September 2020
24 Sep 2020 PSC07 Cessation of Keith Wood as a person with significant control on 23 September 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
27 Dec 2019 AA Micro company accounts made up to 30 September 2019
15 Dec 2019 AD01 Registered office address changed from 22 Lindley Moor Road Huddersfield HD3 3RT England to Suite2 Bridge End Brighouse HD6 3DH on 15 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Nov 2019 PSC01 Notification of Keith Wood as a person with significant control on 19 November 2019
20 Nov 2019 PSC07 Cessation of Philip Brown as a person with significant control on 19 November 2019
19 Nov 2019 TM01 Termination of appointment of Philip Brown as a director on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr Keith Wood as a director on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to 22 Lindley Moor Road Huddersfield HD3 3RT on 19 November 2019
26 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Ivegate Yeadon Leeds LS19 7RE on 26 September 2019
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
30 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to 20-22 Wenlock Road London N1 7GU on 8 March 2018
25 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Ivegate Yeadon Leeds LS19 7RE on 25 October 2017