SILVERGLEN FINANCIAL LTD

Care Of Jfs Torbitt, 58 Durham Road Care Of Jfs Torbitt, 58 Durham Road, Chester Le Street, DH3 2QJ, Tyne And Wear, England
StatusDISSOLVED
Company No.06984447
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

SILVERGLEN FINANCIAL LTD is an dissolved private limited company with number 06984447. It was incorporated 14 years, 10 months, 9 days ago, on 07 August 2009 and it was dissolved 2 years, 5 months, 26 days ago, on 21 December 2021. The company address is Care Of Jfs Torbitt, 58 Durham Road Care Of Jfs Torbitt, 58 Durham Road, Chester Le Street, DH3 2QJ, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Burke

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Stephen Burke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ

Old address: 27 Durham Road Birtley Co Durham DH3 2QG

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Burke

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Burke

Change date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Therese Burke

Termination date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Stephen Burke

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mrs Tina Burke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Mr Stephen Burke

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tina Burke

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Burke

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mrs Tina Burke

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 02 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-02

Officer name: Mr Stephen Burke

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: 50 Snowsgreen Road Shotley Bridge Consett Co Durham United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Burke

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2010

Action Date: 03 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-03

Old address: 13 Sherfield Avenue Rickmansworth Hertfordshire WD3 1NQ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Burke

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Address

Type: AD01

Old address: 39a Leicester Road Salford Manchester M7 4AS

Change date: 2009-10-26

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWATER BEAUTY LTD

68-72 NEWTOWNARDS ROAD NEWTOWNARDS ROAD,BELFAST,BT4 1GW

Number:NI649383
Status:ACTIVE
Category:Private Limited Company

MAC BOT SOLUTIONS LTD

19 DRAKE COURT,PLYMOUTH,PL4 8QN

Number:11528247
Status:ACTIVE
Category:Private Limited Company

MUUDEY TRANSPORT LTD

14 FISHERS WAY,WEMBLEY,HA0 2FN

Number:09110131
Status:ACTIVE
Category:Private Limited Company

ORION SACHS LTD

456 SHAFTMOOR LANE,BIRMINGHAM,B28 8SZ

Number:08291043
Status:ACTIVE
Category:Private Limited Company

POLICY DIRECT INSURANCE SERVICES LIMITED

JONATHAN SCOTT HALL,NORWICH,NR1 1UH

Number:03909161
Status:ACTIVE
Category:Private Limited Company

PRIMARY EYECARE (REDBRIDGE & WALTHAM FOREST) LIMITED

2 WOODBRIDGE STREET,LONDON,EC1R 0DG

Number:06722088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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