Advanced company searchLink opens in new window

SILVER SPRING SOFT DRINKS LIMITED

Company number 06838247

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)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Aug 2013 2.24B Administrator's progress report to 30 July 2013
06 Aug 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jun 2013 2.22B Statement of administrator's revised proposal
08 May 2013 2.24B Administrator's progress report to 27 March 2013
03 Dec 2012 F2.18 Notice of deemed approval of proposals
20 Nov 2012 2.17B Statement of administrator's proposal
16 Nov 2012 TM01 Termination of appointment of Julian Aitken as a director
25 Oct 2012 2.16B Statement of affairs with form 2.14B
09 Oct 2012 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England on 9 October 2012
08 Oct 2012 2.12B Appointment of an administrator
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
21 Aug 2012 TM01 Termination of appointment of Antony Hawker as a director
26 Jul 2012 TM01 Termination of appointment of Jonathan Halford as a director
14 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 201,116
24 Feb 2012 TM01 Termination of appointment of Dean Taylor as a director
21 Nov 2011 AP04 Appointment of Palmerston Secretaries Limited as a secretary
04 Oct 2011 AA Full accounts made up to 31 December 2010
20 Sep 2011 AD01 Registered office address changed from Park Farm Folkestone Kent CT19 5EA on 20 September 2011
14 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7