Advanced company searchLink opens in new window

SILVERBELL INVESTMENTS PLC

Company number 05475349

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)
15 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
17 May 2011 LIQ MISC Insolvency:amended form 4.68 to 05/04/2011
17 May 2011 LIQ MISC Insolvency:amended form 4.68 to 05/04/11
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
15 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
03 Aug 2010 4.68 Liquidators' statement of receipts and payments to 13 July 2010
01 Feb 2010 4.68 Liquidators' statement of receipts and payments to 13 January 2010
21 Jan 2009 4.20 Statement of affairs with form 4.19
21 Jan 2009 600 Appointment of a voluntary liquidator
21 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-14
17 Dec 2008 287 Registered office changed on 17/12/2008 from 17 bentinck street london W1U 2ES
23 Sep 2008 288b Appointment Terminated Secretary timothy drukker
22 Apr 2008 288b Appointment Terminated Director jacob thariyan
09 Apr 2008 AA Group of companies' accounts made up to 30 June 2006
26 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2007 288a New director appointed
02 May 2007 288a New secretary appointed
02 May 2007 287 Registered office changed on 02/05/07 from: 4TH floor 24 buckingham gate london SW1E 6LB
21 Apr 2007 288b Director resigned
14 Apr 2007 288b Secretary resigned
28 Mar 2007 288b Director resigned
20 Mar 2007 CERTNM Company name changed opus media PLC\certificate issued on 20/03/07
25 Sep 2006 288b Director resigned
04 Sep 2006 363s Return made up to 08/06/06; full list of members