Advanced company searchLink opens in new window

SILVERS MARINE LIMITED

Company number SC084699

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
28 May 2015 DS01 Application to strike the company off the register
11 Mar 2015 MR04 Satisfaction of charge 2 in full
17 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Prohibition in articles suspended 27/01/2010
01 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
01 Nov 2010 TM01 Termination of appointment of Thomas Young as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AP01 Appointment of Mary Jane Scott as a director
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase property 22/12/2009
03 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 2
19 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Oct 2009 CH04 Secretary's details changed for As Company Services Limited on 1 October 2009
10 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2009 288b Appointment terminated director bryan collins