SILVERLEAF SOFTWARE LIMITED

5 Station Road, Hinckley, LE10 1AW, Leicestershire, England
StatusDISSOLVED
Company No.04473072
CategoryPrivate Limited Company
Incorporated29 Jun 2002
Age21 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 26 days

SUMMARY

SILVERLEAF SOFTWARE LIMITED is an dissolved private limited company with number 04473072. It was incorporated 21 years, 10 months, 22 days ago, on 29 June 2002 and it was dissolved 3 years, 3 months, 26 days ago, on 26 January 2021. The company address is 5 Station Road, Hinckley, LE10 1AW, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Roland Michael Potter

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Potter

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roland Michael Potter

Change date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mrs Cheryl Potter

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Potter

Appointment date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-30

Psc name: Mr Roland Michael Potter

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cheryl Potter

Change date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Michael Potter

Change date: 2018-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cheryl Margaret Potter

Change date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: 5 Station Road Hinckley Leicestershire LE10 1AW

Change date: 2018-07-30

Old address: 61 Teign Bank Road Hinckley Leicestershire LE10 0ED England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 61 Teign Bank Road Hinckley Leicestershire LE10 0ED

Old address: Suite a8 Design Works William Street Gateshead Tyne and Wear NE10 0JP

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roland Michael Potter

Change date: 2014-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Cheryl Margaret Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Roland Michael Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: 126 Manor Court Road Nuneaton Warwickshire CV11 5HL

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/06/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 21/07/02 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKAM CIVIL ENGINEERING LIMITED

3 - 5 HAMPSON LANE,LANCASTER,LA2 0HY

Number:03369481
Status:ACTIVE
Category:Private Limited Company

BOROUGHBRIDGE PLUMBING & HEATING LLP

THE OLD PASSENGER STATION,YORK,YO51 9BW

Number:OC302244
Status:ACTIVE
Category:Limited Liability Partnership

GLOBAL ECO ENERGY SOLUTIONS LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC453479
Status:ACTIVE
Category:Private Limited Company

NEKO CONSTRUCTION LTD

C/O UNIT 4, KINETICA,LONDON,E8 2FD

Number:11496552
Status:ACTIVE
Category:Private Limited Company

OAKVILLE COURT MANAGEMENT COMPANY LIMITED

3 OAKVILLE COURT,YORK,YO31 8RQ

Number:04132145
Status:ACTIVE
Category:Private Limited Company

SELECTHOMESHARE LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:09042214
Status:ACTIVE
Category:Private Limited Company

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