SILVERSEALED LIMITED

16 Coopers Yard, Newark, NG24 4UH, England
StatusDISSOLVED
Company No.06360683
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 7 days

SUMMARY

SILVERSEALED LIMITED is an dissolved private limited company with number 06360683. It was incorporated 16 years, 8 months, 16 days ago, on 04 September 2007 and it was dissolved 3 years, 7 months, 7 days ago, on 13 October 2020. The company address is 16 Coopers Yard, Newark, NG24 4UH, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2020

Action Date: 06 May 2020

Category: Address

Type: AD01

Change date: 2020-05-06

Old address: The Picnic Basket, 48 Carrington Street Nottingham NG1 7FG England

New address: 16 Coopers Yard Newark NG24 4UH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-18

Officer name: Mrs Colin Peter Luke Randall

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-18

Officer name: Mrs Colin Peter Luke Randall

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-18

Officer name: Alice Ann Farley

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-12

Officer name: Alice Ann Farley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Anne Baird

Change date: 2019-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alice Ann Farley

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: Gordon House 32-34 Gordon Road West Bridgford Nottinghamshire NG2 5LN

New address: The Picnic Basket, 48 Carrington Street Nottingham NG1 7FG

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Peter Luke Randall

Appointment date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Smith Baird

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Baird

Change date: 2010-09-01

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M 24CARE LTD

40 WENSUM WALK,NORWICH,NR8 6AS

Number:11232530
Status:ACTIVE
Category:Private Limited Company

PARADE NEWS (HORSLEY) LTD

19A STATION PARADE OCKHAM ROAD SOUTH,LEATHERHEAD,KT24 6QN

Number:11705990
Status:ACTIVE
Category:Private Limited Company

PAT TEST NORTHERN LTD.

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:08237329
Status:ACTIVE
Category:Private Limited Company

PEMBERSTONE PROPERTIES (NO. 5) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:08269415
Status:ACTIVE
Category:Private Limited Company

PHAR PARTNERSHIPS LTD

9 WHITEHALL,LONDON,SW1A 2DD

Number:07430739
Status:ACTIVE
Category:Private Limited Company

STRIVESIGN LIMITED

39 HATTON GARDEN,LONDON,EC1N 8EH

Number:02742007
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