Advanced company searchLink opens in new window

SILVERDALE RECRUITMENT LTD

Company number 10293139

Filter by category

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)
20 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 4 January 2023
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 4 January 2022
12 Jan 2021 LIQ02 Statement of affairs
12 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-05
12 Jan 2021 AD01 Registered office address changed from Archer House,Britland Estate Northbourne Road Eastbourne BN22 8PW England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 January 2021
12 Jan 2021 600 Appointment of a voluntary liquidator
04 Jun 2020 CH01 Director's details changed for Mr Alexander Waddell Johnstone Anthony on 4 June 2020
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 AA Micro company accounts made up to 29 June 2018
29 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
29 May 2019 TM01 Termination of appointment of Alexander Waddell Johnstone Anthony as a director on 10 May 2019
29 May 2019 PSC04 Change of details for Mr Alexander Waddell Johnstone Anthony as a person with significant control on 10 May 2019
29 May 2019 CH01 Director's details changed for Mr Alexander Waddell Johnstone Anthony on 10 May 2019
29 May 2019 AD01 Registered office address changed from 74 Brodrick Road Eastbourne East Sussex BN22 9NS England to Archer House,Britland Estate Northbourne Road Eastbourne BN22 8PW on 29 May 2019
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2018 CS01 Confirmation statement made on 12 May 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
01 Feb 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 13 May 2017
15 May 2017 AD01 Registered office address changed from The Lodge 28 Silverdale Road Eastbourne BN207EY United Kingdom to 74 Brodrick Road Eastbourne East Sussex BN22 9NS on 15 May 2017