SILVERCROFT PROPERTY DEVELOPMENT LIMITED
Company number 04717685
- Company Overview for SILVERCROFT PROPERTY DEVELOPMENT LIMITED (04717685)
- Filing history for SILVERCROFT PROPERTY DEVELOPMENT LIMITED (04717685)
- People for SILVERCROFT PROPERTY DEVELOPMENT LIMITED (04717685)
- Charges for SILVERCROFT PROPERTY DEVELOPMENT LIMITED (04717685)
- More for SILVERCROFT PROPERTY DEVELOPMENT LIMITED (04717685)
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) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2014
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2006 | |
21 Apr 2015 | RT01 | Administrative restoration application | |
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
02 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Yvonne Maria Briggs on 1 March 2011 | |
03 May 2011 | CH03 | Secretary's details changed for Ronald William Pearce on 1 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Yvonne Maria Briggs on 1 October 2009 | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
12 May 2008 | 363a | Return made up to 01/04/08; full list of members | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |