SILVERED ANTBIRD LIMITED
Status | DISSOLVED |
Company No. | 07462278 |
Category | Private Limited Company |
Incorporated | 07 Dec 2010 |
Age | 13 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 23 days |
SUMMARY
SILVERED ANTBIRD LIMITED is an dissolved private limited company with number 07462278. It was incorporated 13 years, 5 months, 24 days ago, on 07 December 2010 and it was dissolved 2 years, 2 months, 23 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Borg
Termination date: 2020-07-10
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mr William Borg
Documents
Appoint person director company with name date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-25
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Borg
Termination date: 2020-06-25
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: Jerome Corey Greenidge
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Jerome Corey Greenidge
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-26
Officer name: Christopher Alan Cox
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panayiotis Lambrou
Termination date: 2019-07-25
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-11
Officer name: Jamie Thomas Bennett
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Panayiotis Lambrou
Appointment date: 2019-02-01
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Thomas Bennett
Appointment date: 2019-01-11
Documents
Termination director company with name termination date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Simon George Collett
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-27
Officer name: Mr Christopher Alan Cox
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maximilian Anthony Baker
Termination date: 2018-12-27
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-27
Officer name: Lee William Daniel Nankervis
Documents
Notification of a person with significant control
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Borg
Notification date: 2018-12-27
Documents
Cessation of a person with significant control
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-27
Psc name: Maximilian Anthony Baker
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-04
Psc name: Maximilian Anthony Baker
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stewart Adrian Mcinnes
Cessation date: 2018-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Adrian Mcinnes
Termination date: 2018-10-04
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon George Collett
Appointment date: 2018-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Borg
Appointment date: 2018-10-02
Documents
Notification of a person with significant control
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-28
Psc name: Stewart Adrian Mcinnes
Documents
Cessation of a person with significant control
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Lauryn Faye Potts
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-28
Officer name: Mr Lee William Daniel Nankervis
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauryn Faye Potts
Termination date: 2018-09-28
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maximilian Anthony Baker
Appointment date: 2018-09-18
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gachegua
Termination date: 2018-09-06
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-16
Officer name: Mr Stewart Adrian Mcinnes
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lauryn Faye Potts
Notification date: 2018-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Parkes
Termination date: 2018-07-13
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Antoine Lincoln Ancona-Francis
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Lisa Marie Parkes
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gachegua
Appointment date: 2018-06-05
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Stephen James
Termination date: 2018-05-03
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antoine Lincoln Ancona-Francis
Appointment date: 2018-02-20
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pavel Stinca
Termination date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Pavel Stinca
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mark Renford Frost
Termination date: 2017-11-17
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Stephen James
Appointment date: 2017-11-15
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Macani Gasau Sorovaki Badal
Termination date: 2017-11-13
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Macani Gasau Sorovaki Badal
Termination date: 2017-11-13
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Emanuel Gaspar
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauryn Faye Potts
Appointment date: 2017-09-05
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Marie Parkes
Notification date: 2017-08-04
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Edward Clarke
Cessation date: 2017-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mark Renford Frost
Appointment date: 2017-08-04
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emanuel Gaspar
Appointment date: 2017-07-25
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-24
Officer name: Mrs Macani Gasau Sorovaki Badal
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Macani Gasau Sorovaki Badal
Appointment date: 2017-07-25
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-14
Officer name: Miss Lisa Marie Parkes
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-14
Officer name: Catherine Mary Jenkins
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Mary Jenkins
Appointment date: 2017-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Edward Clarke
Termination date: 2017-02-06
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: Neil Cross
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-15
Officer name: Gintautas Zaura
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Macxavier Thabisile Chirwa
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark George Milton
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Martin Frost
Termination date: 2016-07-08
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sorina Mihaela Neagoe
Termination date: 2016-06-20
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-11
Officer name: Mr Gintautas Zaura
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Neil Cross
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Macxavier Thabisile Chirwa
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-17
Officer name: Miss Sorina Mihaela Neagoe
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-30
Officer name: Cezary Soltysiak
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-18
Officer name: Ian George Kennersley Turner
Documents
Change corporate secretary company with change date
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: G a Secretaries Limited
Change date: 2015-12-10
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark George Milton
Appointment date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Glen Martin Frost
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian George Kennersley Turner
Appointment date: 2015-10-22
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mary Jenkins
Termination date: 2015-10-20
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cezary Soltysiak
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-24
Officer name: John Arphaxard Ondari
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-24
Officer name: Daniel Lewis Farrow
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucian Tamas
Termination date: 2015-08-24
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Lee Singleton
Termination date: 2015-06-26
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Edward Clarke
Appointment date: 2015-06-18
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Change date: 2015-06-04
New address: The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr John Arphaxard Ondari
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Lewis Farrow
Appointment date: 2015-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucian-Ioan Tamas
Appointment date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Lee Singleton
Appointment date: 2015-02-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Some Companies
B B BUILDING & TIMBER MERCHANTS LIMITED
FOXLEY FARM,RUGBY,CV23 8AB
Number: | 07352854 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MELFORD ROAD,LONDON,E11 4PR
Number: | 08625310 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLASSBURN ROAD,DURHAM,DH1 4LX
Number: | 07672774 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAN'S TYRES AND EXHAUSTS LIMITED
11 STONEHILL ROAD,HUNTINGDON,PE29 6ED
Number: | 06880020 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GREENFIELD WAY,PRESTON,PR2 3GE
Number: | 10203987 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4C LOVETT INDUSTRIAL ESTATE LOVETT ROAD,DROITWICH,WR9 0QG
Number: | 08865580 |
Status: | ACTIVE |
Category: | Private Limited Company |