SILENT WAY LIMITED

3rd Floor, Colwyn Chambers 3rd Floor, Colwyn Chambers, Manchester, M2 3BA, England
StatusDISSOLVED
Company No.03494850
CategoryPrivate Limited Company
Incorporated19 Jan 1998
Age26 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 22 days

SUMMARY

SILENT WAY LIMITED is an dissolved private limited company with number 03494850. It was incorporated 26 years, 4 months, 25 days ago, on 19 January 1998 and it was dissolved 2 years, 2 months, 22 days ago, on 22 March 2022. The company address is 3rd Floor, Colwyn Chambers 3rd Floor, Colwyn Chambers, Manchester, M2 3BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chatel Registrars Ltd

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr Andrew Gerard Dodd

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Gerard Dodd

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: 5th Floor 61 Mosley Street Manchester M2 3HZ

New address: 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Crowther

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Chatel Registrars Ltd

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Crowther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2013

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-20

Officer name: Mr Steven Andrew Crowther

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Old address: Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom

Change date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Gerard Dodd

Change date: 2010-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Andrew Crowther

Change date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Old address: Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom

Change date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-14

Old address: the Old School House George Leigh Street Manchester M4 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH19

Date: 2011-07-19

Capital : 10 GBP

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/07/11

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2010

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Andrew Crowther

Change date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / steven crowther / 15/02/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 13/02/08 from: deansgate quay deansgate manchester M3 4LA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2003

Action Date: 06 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-06

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 10/12/01 from: lock keepers cottage 9 century street manchester greater manchester

Documents

View document PDF

Miscellaneous

Date: 11 Apr 2001

Category: Miscellaneous

Type: MISC

Description: Amending 123 23/12/99

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Statement of affairs

Date: 10 Nov 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/12/99--------- £ si 1@1

Documents

View document PDF

Resolution

Date: 28 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/12/99--------- £ si 450000@1

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Capital

Type: 123

Description: £ nc 10000/700000 23/12/99

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 19 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFS SCAFFOLDING LTD

17 LIME GROVE,DUNDEE,DD5 3GJ

Number:SC579898
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY CHILDREN LIMITED

28 BOOTH DRIVE,BERKSHIRE,RG40 4HL

Number:02110328
Status:ACTIVE
Category:Private Limited Company

FALKENBERG LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL029245
Status:ACTIVE
Category:Limited Partnership

FORREST ACCOUNTANCY LTD

OAKLANDS,SHAFTESBURY,SP7 0LQ

Number:01673518
Status:ACTIVE
Category:Private Limited Company

HD PLUMBING & DRAINAGE LIMITED

7 MYERSCOUGH AVENUE,BLACKPOOL,FY4 3RD

Number:10542748
Status:ACTIVE
Category:Private Limited Company
Number:CE013478
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source