Advanced company searchLink opens in new window

SILVER HOW DEVELOPMENTS LIMITED

Company number 05637994

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
10 Sep 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 September 2015
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 31,500
05 Dec 2014 AD01 Registered office address changed from C/O Bespoke Tax Accountants Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 5 December 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 31,500
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Aug 2012 SH19 Statement of capital on 30 August 2012
  • GBP 31,500
21 Aug 2012 SH19 Statement of capital on 21 August 2012
  • GBP 31,500
21 Aug 2012 SH20 Statement by directors
21 Aug 2012 CAP-SS Solvency statement dated 17/08/12
21 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced 17/08/2012
30 May 2012 AA Total exemption full accounts made up to 30 September 2011
22 Feb 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Neil Michael Denniss on 28 November 2011
18 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
16 Aug 2011 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 16 August 2011
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
25 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2011 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JF on 28 April 2011