- Company Overview for SILVER FINANCE MANAGEMENT LTD (10974468)
- Filing history for SILVER FINANCE MANAGEMENT LTD (10974468)
- People for SILVER FINANCE MANAGEMENT LTD (10974468)
- More for SILVER FINANCE MANAGEMENT LTD (10974468)
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
|
|
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
|
|
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |