Advanced company searchLink opens in new window

SILVERSURFERS LIMITED

Company number 05344370

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
08 Mar 2021 PSC05 Change of details for Silverhairs Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 10 Queen Street Place London EC4R 1AG on 3 July 2020
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Martin John Lock on 15 April 2019
27 Jan 2020 PSC05 Change of details for Silverhairs Limited as a person with significant control on 15 April 2019
27 Jan 2020 CH03 Secretary's details changed for Mr Christopher Patrick Oliver on 15 April 2019
25 Jul 2019 AA Micro company accounts made up to 30 September 2018
28 May 2019 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 28 May 2019
11 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
08 May 2018 AA Micro company accounts made up to 30 September 2017
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50
21 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
28 Jul 2014 AP01 Appointment of Mr Christopher Patrick Oliver as a director on 15 July 2014
15 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 30 September 2014
26 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50