Advanced company searchLink opens in new window

SILVERHILL WINCHESTER NO 2 LIMITED

Company number 05389867

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)
22 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 March 2021
09 Nov 2020 TM01 Termination of appointment of Mark Griffiths as a director on 2 November 2020
22 Apr 2020 LIQ01 Declaration of solvency
30 Mar 2020 AD01 Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Devonshire House 60 Goswell Road London EC1M 7AD on 30 March 2020
24 Mar 2020 600 Appointment of a voluntary liquidator
24 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
20 Dec 2019 AA Full accounts made up to 23 March 2019
17 Dec 2019 CH01 Director's details changed for Mr Mark Griffiths on 25 October 2019
02 Sep 2019 SH20 Statement by Directors
02 Sep 2019 SH19 Statement of capital on 2 September 2019
  • GBP 2
02 Sep 2019 CAP-SS Solvency Statement dated 30/08/19
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelation of share premium account 30/08/2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
03 Jan 2019 AA Full accounts made up to 23 March 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
02 Jan 2018 AA Full accounts made up to 23 March 2017
28 Mar 2017 AP01 Appointment of Julius Sparks as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Sep 2016 AA Full accounts made up to 23 March 2016
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
15 Jul 2016 TM01 Termination of appointment of Henderson Administration Services Limited as a director on 11 July 2016