Advanced company searchLink opens in new window

SILVERCLOUD DEVELOPMENTS LIMITED

Company number 07138614

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
08 Feb 2015 TM01 Termination of appointment of Christopher Chapman as a director on 5 January 2015
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
03 Feb 2014 TM01 Termination of appointment of Ray Withers as a director
03 Feb 2014 TM01 Termination of appointment of David Cox as a director
17 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from 3 Barnfield Crescent Exeter EX1 1QT England on 4 February 2011
17 Feb 2010 AP01 Appointment of Mr Ray Anthony Yuki Withers as a director
17 Feb 2010 AP01 Appointment of Mr David Terry Cox as a director
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 2
28 Jan 2010 NEWINC Incorporation