SILVER LILY LIMITED

2 Europa View 2 Europa View, Sheffield, S91 1XH, United Kingdom
StatusDISSOLVED
Company No.08020194
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution08 Nov 2016
Years7 years, 7 months, 10 days

SUMMARY

SILVER LILY LIMITED is an dissolved private limited company with number 08020194. It was incorporated 12 years, 2 months, 14 days ago, on 04 April 2012 and it was dissolved 7 years, 7 months, 10 days ago, on 08 November 2016. The company address is 2 Europa View 2 Europa View, Sheffield, S91 1XH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Martin Thomas Donnachie

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE

New address: 2 Europa View Sheffield Business Park Sheffield S91 1XH

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Harrison

Appointment date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Green

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Thomas Donnachie

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spellman

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-16

Officer name: Mr Marcus Conrad Green

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Conrad Green

Change date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARONLOCH LIMITED

C/O STEVENSON ASSOCIATESEH1 3NT,EDINBURGH,EH1 3NT

Number:SC179135
Status:ACTIVE
Category:Private Limited Company

BONDS MILL ESTATE LIMITED

THE MANOR BODDINGTON LANE,CHELTENHAM,GL51 0TJ

Number:01923555
Status:ACTIVE
Category:Private Limited Company

NEW HALL KITCHENS LIMITED

F A SIMMS & PARTNERS LIMITED ALMA PARK,CLAYBROOKE PARVA,LE17 5FB

Number:07791003
Status:LIQUIDATION
Category:Private Limited Company

REVO CONSULTANCY SERVICES LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:08675204
Status:ACTIVE
Category:Private Limited Company

SAM ENERGY SERVICE LIMITED

STRUAN HOUSE MILL OF CRYNOCH,ABERDEEN,AB12 5GX

Number:SC588250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T V BAPTISTE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11208686
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