- Company Overview for SILVER HOW DEVELOPMENTS LIMITED (05637994)
- Filing history for SILVER HOW DEVELOPMENTS LIMITED (05637994)
- People for SILVER HOW DEVELOPMENTS LIMITED (05637994)
- More for SILVER HOW DEVELOPMENTS LIMITED (05637994)
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
|
|
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
|
|
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
|
|
21 Aug 2012 | SH19 |
Statement of capital on 21 August 2012
|
|
21 Aug 2012 | SH20 | Statement by directors | |
21 Aug 2012 | CAP-SS | Solvency statement dated 17/08/12 | |
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |