- Company Overview for SILVERLEAF CATERING LIMITED (05105492)
- Filing history for SILVERLEAF CATERING LIMITED (05105492)
- People for SILVERLEAF CATERING LIMITED (05105492)
- Charges for SILVERLEAF CATERING LIMITED (05105492)
- Insolvency for SILVERLEAF CATERING LIMITED (05105492)
- More for SILVERLEAF CATERING LIMITED (05105492)
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
|
|
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
|
|
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
|
|
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
|
|
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 |