Advanced company searchLink opens in new window

SILVER LINING (BOLTON) LIMITED

Company number 11108507

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
11 Feb 2021 AD01 Registered office address changed from Croft House, Ground Floor St Georges Square Bolton BL1 2HB England to Unit 2 Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 11 February 2021
31 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
16 Nov 2018 AP03 Appointment of Mr Peter James Kay as a secretary on 13 November 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 100
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 2
13 Nov 2018 PSC07 Cessation of Kerin Hayat as a person with significant control on 13 November 2018
13 Nov 2018 TM02 Termination of appointment of Mohammad Ajmal as a secretary on 13 November 2018
25 Oct 2018 CH01 Director's details changed for Steve Asuelime on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Kerin Hayat as a director on 25 October 2018
24 Oct 2018 AP01 Appointment of Steve Asuelime as a director on 24 October 2018
24 Aug 2018 AD01 Registered office address changed from Second Floor Dart House St George's Square Bolton Lancashire BL1 2HB England to Croft House, Ground Floor St Georges Square Bolton BL1 2HB on 24 August 2018
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-12
  • GBP 2