Advanced company searchLink opens in new window

SILVERLEAF CATERING LIMITED

Company number 05105492

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 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 28 May 2019
18 Jun 2018 AD01 Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Mountview Court 1148 High Road Whetstone London N20 0RA on 18 June 2018
13 Jun 2018 LIQ02 Statement of affairs
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 October 2016
25 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Dhan Bahadur Gurung on 1 January 2010
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
04 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
30 Jan 2013 AD01 Registered office address changed from Suites 211/212 Empire House Empire Way Wembley Middlesex HA9 0EW on 30 January 2013
18 Jun 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
01 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
02 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption full accounts made up to 30 April 2010