- Company Overview for SILVERTON PROPERTIES LIMITED (NI611051)
- Filing history for SILVERTON PROPERTIES LIMITED (NI611051)
- People for SILVERTON PROPERTIES LIMITED (NI611051)
- More for SILVERTON PROPERTIES LIMITED (NI611051)
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 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
12 Oct 2012 | TM01 | Termination of appointment of Denise Redpath as a director | |
08 Oct 2012 | AP01 | Appointment of Christopher Dolan as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
08 Oct 2012 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 8 October 2012 | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | NEWINC | Incorporation |