Advanced company searchLink opens in new window

SILVERSTONE HOLDINGS LIMITED

Company number 05223843

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)
12 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
13 Oct 2015 4.70 Declaration of solvency
07 Oct 2015 AD01 Registered office address changed from Silverstone Circuits Silverstone Towcester Northamptonshire NN12 8TN to 100 st. James Road Northampton NN5 5LF on 7 October 2015
01 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
01 Oct 2015 600 Appointment of a voluntary liquidator
06 May 2015 SH19 Statement of capital on 6 May 2015
  • GBP 1.00
06 May 2015 SH20 Statement by Directors
06 May 2015 CAP-SS Solvency Statement dated 22/04/15
06 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Interim dividend declared 22/04/2015
10 Nov 2014 AP01 Appointment of Mr Ian Henry Titchmarsh as a director on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Edward Arthur Brookes as a director on 10 November 2014
10 Nov 2014 AP01 Appointment of Mr John Albert Martin Grant as a director on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of David Alexander Thomson as a director on 10 November 2014
10 Nov 2014 TM02 Termination of appointment of David Alexander Thomson as a secretary on 10 November 2014
10 Nov 2014 TM01 Termination of appointment of Richard John Phillips as a director on 10 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 8,000,001.00
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
14 Jul 2014 TM01 Termination of appointment of Neil Martin England as a director on 14 July 2014
08 Mar 2014 TM01 Termination of appointment of Stephen Morris as a director
10 Feb 2014 TM01 Termination of appointment of James Harker as a director
10 Feb 2014 TM01 Termination of appointment of Peter Williams as a director
10 Feb 2014 TM01 Termination of appointment of Neil Mitchenall as a director