Advanced company searchLink opens in new window

SILVERLINK PROPERTY DEVELOPMENTS PLC

Company number 02700457

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
10 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Sep 2018 AD01 Registered office address changed from Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ to Boiler Shop 20 South Street Newcastle upon Tyne NE1 3PE on 25 September 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
13 Feb 2018 AP03 Appointment of Mr William David Clouston as a secretary on 28 November 2017
20 Dec 2017 CH01 Director's details changed for Mr William David Clouston on 29 November 2017
20 Dec 2017 TM01 Termination of appointment of Alan Donald Schofield as a director on 28 November 2017
20 Dec 2017 TM02 Termination of appointment of Alan Donald Schofield as a secretary on 28 November 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
05 Oct 2016 TM01 Termination of appointment of Michelle Frances Percy as a director on 30 September 2016
07 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
09 Dec 2015 MR04 Satisfaction of charge 25 in full
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013