Advanced company searchLink opens in new window

SILVERLAKE LEISURE LIMITED

Company number 10675006

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)
31 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
01 May 2020 LIQ02 Statement of affairs
01 May 2020 600 Appointment of a voluntary liquidator
01 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-20
24 Apr 2020 AD01 Registered office address changed from C/O the George & Dragon Speldhurst Hill Speldhurst Tonbridge Wells TN3 0NN England to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 24 April 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 AD01 Registered office address changed from The Pump House Royston Road Barkway Royston SG8 8BX England to C/O the George & Dragon Speldhurst Hill Speldhurst Tonbridge Wells TN3 0NN on 7 October 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 TM01 Termination of appointment of Paul Anthony Bowskill as a director on 20 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
18 Oct 2017 PSC01 Notification of Charlotte Cozens as a person with significant control on 1 October 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted