Advanced company searchLink opens in new window

SILVATHERM ENERGY LTD

Company number 08734427

Filter by category

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)
02 Oct 2020 AD01 Registered office address changed from Jewells Hemyock Cullompton Devon EX15 3PX to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 2 October 2020
17 Sep 2020 LIQ02 Statement of affairs
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
04 Jan 2020 AA Accounts for a small company made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of Paul Heinrich Sigismund Von Der Heyde as a director on 5 June 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
17 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,635,000
13 Oct 2015 AP01 Appointment of Mr Paul Heinrich Sigismuna Von Der Heyde as a director on 1 October 2015
30 Jul 2015 CH03 Secretary's details changed for Mr Timothy Kevin Ayres on 1 July 2015
30 Jul 2015 TM01 Termination of appointment of Thomas Alexander Northway as a director on 1 July 2015
17 Jul 2015 AA Accounts for a small company made up to 31 October 2014
15 Jun 2015 MISC Section 519
13 May 2015 AD01 Registered office address changed from 112 Houndsditch London EC3A 7BD England to Jewells Hemyock Cullompton Devon EX15 3PX on 13 May 2015
12 May 2015 AP03 Appointment of Mr Timothy Kevin Ayres as a secretary on 12 May 2015
18 Nov 2014 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA to 112 Houndsditch London EC3A 7BD on 18 November 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,645,000
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 3,644,300