SILVESTER PROJECT MANAGEMENT LTD

Bushbury House Bushbury House, Manchester, M20 4AF, England
StatusDISSOLVED
Company No.07424382
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 25 days

SUMMARY

SILVESTER PROJECT MANAGEMENT LTD is an dissolved private limited company with number 07424382. It was incorporated 13 years, 6 months, 13 days ago, on 29 October 2010 and it was dissolved 4 years, 4 months, 25 days ago, on 17 December 2019. The company address is Bushbury House Bushbury House, Manchester, M20 4AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Bushbury House 435 Wilmslow Road Manchester M20 4AF

Change date: 2017-04-19

Old address: 100a Kings Road Berkhamsted Hertfordshire HP4 3BP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Silvester

Change date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: 100a Kings Road Berkhamsted Hertfordshire HP4 3NP England

Change date: 2016-06-28

New address: 100a Kings Road Berkhamsted Hertfordshire HP4 3BP

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 07 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-07

Officer name: Mr Paul Silvester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: 100a Kings Road Berkhamsted Hertfordshire HP4 3NP

Old address: 13 Westwood Road Stockport Cheshire SK2 7AU

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 28 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Paul Silvester

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: 24 Ravenoak Road Woodsmoor Stockport SK2 7BQ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johanna Silvester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 24 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5I DIGITALS LTD

BBK PARTNERSHIP 1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09075244
Status:LIQUIDATION
Category:Private Limited Company

C-MAC NETWORK SYSTEMS LIMITED

TROOPERS LANE INDUSTRIAL ESTATE,CARRICKFERGUS,BT38 8GD

Number:NF003593
Status:ACTIVE
Category:Other company type

DEVON CAR STORAGE LTD

VENN FARM FANNY'S LANE,CREDITON,EX17 4BR

Number:11101941
Status:ACTIVE
Category:Private Limited Company

JF REFRIGERATION LTD

BRONTE CLOSE,ILFORD,IG2 6XS

Number:11586013
Status:ACTIVE
Category:Private Limited Company

LYFINITY LTD

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:09469884
Status:ACTIVE
Category:Private Limited Company

SIGN SOLUTIONS (ESSEX) LIMITED

FLAT 5, SOUTH HOUSE,FRINTON-ON-SEA,CO13 9BJ

Number:08299123
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