Advanced company searchLink opens in new window

SILVERRICA LIMITED

Company number 04785913

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 Final Gazette dissolved following liquidation
07 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 September 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
30 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
25 Oct 2016 4.20 Statement of affairs with form 4.19
12 Oct 2016 AD01 Registered office address changed from Girdler House Quebec Road Henley on Thames Berkshire RG9 1EY to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 October 2016
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
21 Sep 2016 RP04AR01 Second filing of the annual return made up to 3 June 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
01 Aug 2016 AP01 Appointment of Mr Martin Peter Bicknell as a director on 1 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-08
  • GBP 100

Statement of capital on 2016-09-21
  • GBP 75
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Jun 2016 SH03 Purchase of own shares.
27 Apr 2016 TM01 Termination of appointment of Mark Robert Long as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Andrew Lloyd Bailey as a director on 27 April 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
24 Oct 2014 TM01 Termination of appointment of Andrew Lloyd Bailey as a director on 24 October 2014
24 Oct 2014 TM02 Termination of appointment of Kathryn Bailey as a secretary on 24 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100