- Company Overview for C. SILVER BUILDERS LTD (08893337)
- Filing history for C. SILVER BUILDERS LTD (08893337)
- People for C. SILVER BUILDERS LTD (08893337)
- Insolvency for C. SILVER BUILDERS LTD (08893337)
- More for C. SILVER BUILDERS LTD (08893337)
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 May 2023 | AD01 | Registered office address changed from 42-44 Nottingham Road Mansfield Nottinghamshire NG18 1BL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 30 May 2023 | |
30 May 2023 | LIQ02 | Statement of affairs | |
30 May 2023 | 600 | Appointment of a voluntary liquidator | |
30 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AA | Micro company accounts made up to 5 April 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
23 Mar 2022 | PSC04 | Change of details for Mr Chris Wyatt as a person with significant control on 28 November 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Chris Wyatt on 28 November 2021 | |
03 Apr 2021 | AA | Unaudited abridged accounts made up to 5 April 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
05 Jan 2020 | AA | Unaudited abridged accounts made up to 5 April 2019 | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
10 Oct 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
30 Mar 2017 | TM02 | Termination of appointment of Diane Wyatt as a secretary on 23 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Chris Wyatt on 13 February 2016 |