Advanced company searchLink opens in new window

SILVERHILL RECRUITMENT LIMITED

Company number 06851563

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
23 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
08 Sep 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
18 Mar 2013 AD01 Registered office address changed from 8Th Floor, Crown House, Cambridge Road Barking Essex IG11 8NW United Kingdom on 18 March 2013
03 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 August 2012
21 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
28 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Sandeep Jethwa on 21 February 2011
08 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
14 May 2010 AP01 Appointment of Orleans Duncan as a director
14 May 2010 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England on 14 May 2010
14 May 2010 AP01 Appointment of Sandeep Jethwa as a director
14 May 2010 TM01 Termination of appointment of Darren Symes as a director
14 May 2010 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
14 May 2010 TM02 Termination of appointment of Paramount Company Searches Limited as a secretary
18 Mar 2009 NEWINC Incorporation