Advanced company searchLink opens in new window

SILSDEN ASSURED PROPERTIES (1993) LIMITED

Company number 02791321

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 DS01 Application to strike the company off the register
23 May 2011 SH20 Statement by Directors
23 May 2011 SH19 Statement of capital on 23 May 2011
  • GBP 1
23 May 2011 CAP-SS Solvency Statement dated 11/05/11
23 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
04 Jan 2011 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
13 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
13 May 2010 TM02 Termination of appointment of Andrew Iveson as a secretary
13 May 2010 TM02 Termination of appointment of Andrew Iveson as a secretary
16 Apr 2010 TM01 Termination of appointment of Caroline Iveson as a director
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 18/02/09; full list of members
27 Feb 2009 288c Director and Secretary's Change of Particulars / andrew iveson / 01/05/2008 / HouseName/Number was: , now: bramston lodge; Street was: the grange, now: carlton lane; Area was: hawksworth guiseley, now: east carlton, yeadon; Region was: , now: west yorkshire; Post Code was: LS20 8LG, now: LS19 7BG; Country was: , now: united kingdom
05 Feb 2009 363a Return made up to 18/02/08; full list of members
05 Feb 2009 288c Director and Secretary's Change of Particulars / andrew iveson / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the grange; Street was: red garth bolton road, now: thorpe lane; Area was: silsden, now: guiseley; Post Town was: keighley, now: leeds; Post Code was: BD20 0NR, now: LS20 8LG; Country was: , now: united kingdom
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from redgarth fishbeck lane bolton road cringles silsden west yorkshire BD20 0NR
22 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
09 Mar 2007 363s Return made up to 18/02/07; full list of members
03 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Nov 2006 363s Return made up to 18/02/06; full list of members
08 Nov 2006 363(353) Location of register of members address changed