SILVERLINE CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 04195341 |
Category | Private Limited Company |
Incorporated | 06 Apr 2001 |
Age | 23 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2021 |
Years | 2 years, 11 months, 4 days |
SUMMARY
SILVERLINE CONTRACTORS LIMITED is an dissolved private limited company with number 04195341. It was incorporated 23 years, 1 month, 25 days ago, on 06 April 2001 and it was dissolved 2 years, 11 months, 4 days ago, on 27 June 2021. The company address is 93 Tabernacle Street, London, EC2A 4BA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Dec 2020
Action Date: 22 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2020
Action Date: 22 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2020
Action Date: 22 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2019
Action Date: 22 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-22
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2017
Action Date: 22 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-22
Documents
Liquidation court order miscellaneous
Date: 21 Jul 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o removal of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 21 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2016
Action Date: 22 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2015
Action Date: 22 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2014
Action Date: 22 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-22
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-07
Old address: Potters Market Garden Potters Lane Send Surrey GU23 7JJ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 30 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Saunders
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / edward saunders / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: littledale silkmore lane west horsley surrey KT24 6JB
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 56 portland avenue new malden surrey KT3 6AY
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: hartland bellfields road guildford surrey GU1 1QG
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DORSET COUNTY HOSPITAL,DORCHESTER,DT1 2JY
Number: | 10805151 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION FORUM PUBLISHING LIMITED
57B STATION APPROACH,WEST BYFLEET,KT14 6NE
Number: | 08927832 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & B CONSTRUCTION MANAGEMENT LIMITED
UNIT 39 THE JOINERS SHOP,CHATHAM,ME4 4TZ
Number: | 09097715 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
56 DEERPARK ROAD,,BT45 8BS
Number: | NI067159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMAIN RENDER SYSTEMS LIMITED
PROMAIN HOUSE PIERSON COURT,HITCHIN,SG4 0TY
Number: | 11966666 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11193846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |