Advanced company searchLink opens in new window

SILVERSPUR LIMITED

Company number 03313324

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
05 Nov 2019 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Thomas Robert Davey Poole as a director on 5 November 2019
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
10 Jan 2019 PSC01 Notification of Heiko Fredrik Schröder as a person with significant control on 6 April 2016
10 Jan 2019 PSC01 Notification of Eduardo Jose Varela Carrera as a person with significant control on 6 April 2016
10 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 10 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Thomas Robert Davey Poole on 3 January 2019
21 Nov 2018 PSC08 Notification of a person with significant control statement
21 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 21 November 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr Thomas Robert Davey Poole as a director on 28 March 2018
16 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
05 Feb 2016 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015