Advanced company searchLink opens in new window

SILVERGUM SOLUTIONS LTD

Company number 04319235

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 TM01 Termination of appointment of Kenneth Hansen as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Kenneth John Hansen as a director
28 Aug 2012 TM01 Termination of appointment of Kenneth Hansen as a director
28 Aug 2012 AP01 Appointment of Katherine Hansen as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Kenneth John Hansen on 1 February 2011
19 Apr 2011 TM02 Termination of appointment of Diana Moodie as a secretary
16 Feb 2011 AD01 Registered office address changed from 245 Botley Road Chesham Buckinghamshire HP5 1XY on 16 February 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Kenneth John Hansen on 26 November 2009
24 Feb 2009 288c Director's change of particulars / kenneth hansen / 01/02/2009
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Nov 2008 363a Return made up to 08/11/08; full list of members