- Company Overview for SILVER GROVE LTD (05789170)
- Filing history for SILVER GROVE LTD (05789170)
- People for SILVER GROVE LTD (05789170)
- Insolvency for SILVER GROVE LTD (05789170)
- More for SILVER GROVE LTD (05789170)
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) |
---|---|---|---|
15 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2018 | AD01 | Registered office address changed from 3rd Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF to Brentmead House Britannia Road London N12 9RU on 13 November 2018 | |
06 Nov 2018 | LIQ02 | Statement of affairs | |
06 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | TM01 | Termination of appointment of Lynn Clarke as a director on 11 September 2018 | |
16 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | PSC01 | Notification of Lynn Clarke as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Michael Clarke as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 21 April 2017 with no updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AD01 | Registered office address changed from 140 Lee Lane, Horwich Bolton BL6 7AF to 3rd Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 1 October 2015 | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |