Advanced company searchLink opens in new window

SILVERBACK STORAGE LTD

Company number 08754879

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2020 DS01 Application to strike the company off the register
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
23 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Mar 2019 AD01 Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 2 Heap Bridge Bury Lancashire BL9 7HR on 8 March 2019
24 Oct 2018 CH01 Director's details changed for Mr Liam Bowmer on 24 October 2018
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
20 Jun 2018 AD01 Registered office address changed from 4 st. Chads Court School Lane Rochdale Lancashire OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 20 June 2018
07 Mar 2018 PSC01 Notification of Liam Bowmer as a person with significant control on 7 March 2018
07 Mar 2018 PSC07 Cessation of L&T Holdings Ltd as a person with significant control on 7 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
01 Feb 2018 TM02 Termination of appointment of Tbd Accountants Limited as a secretary on 1 February 2018
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
13 Nov 2017 PSC05 Change of details for Blue Square Finance Ltd as a person with significant control on 14 August 2017
20 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Oct 2016 AP04 Appointment of Tbd Accountants Limited as a secretary on 1 October 2016
10 Oct 2016 TM02 Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 CERTNM Company name changed silverback real estate LTD\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
04 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
09 Jul 2015 CERTNM Company name changed silverback storage LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09