Advanced company searchLink opens in new window

SILVERLAKE CONSTRUCTION LIMITED

Company number 07917793

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)
28 May 2019 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 LIQ10 Removal of liquidator by court order
22 Mar 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
14 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jan 2017 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 3 January 2017
29 Dec 2016 4.20 Statement of affairs with form 4.19
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
10 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
09 Feb 2016 CH01 Director's details changed for Mr Marc Anthony Govier on 9 February 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 CH01 Director's details changed for Mr Marc Anthony Govier on 10 December 2015
29 Oct 2015 TM01 Termination of appointment of Fiona Justina Mary Govier as a director on 23 October 2015
12 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
26 Mar 2012 AP01 Appointment of Mrs Fiona Justina Mary Govier as a director
05 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
20 Jan 2012 NEWINC Incorporation