Advanced company searchLink opens in new window

SILVER GROVE LTD

Company number 05789170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
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
  • GBP 100
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
  • GBP 100
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