Advanced company searchLink opens in new window

SILVERTREES PROPERTY LIMITED

Company number 03606708

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2019 DS01 Application to strike the company off the register
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
20 Jun 2018 AP01 Appointment of Mr Marcel Robert Cariou as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Martyn Eric Russell as a director on 20 June 2018
11 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
21 Sep 2012 AD01 Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ on 21 September 2012
01 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
19 Aug 2010 CH02 Director's details changed for Adl One Limited on 30 July 2010
19 Aug 2010 CH02 Director's details changed for Adl Two Limited on 30 July 2010