SILVER ROSE MARKETING LIMITED

Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT
StatusDISSOLVED
Company No.08427566
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years25 days

SUMMARY

SILVER ROSE MARKETING LIMITED is an dissolved private limited company with number 08427566. It was incorporated 11 years, 3 months, 11 days ago, on 04 March 2013 and it was dissolved 25 days ago, on 21 May 2024. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2023

Action Date: 10 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2021

Action Date: 10 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2020

Action Date: 10 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2019

Action Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Apex Office Apex Office Watervole Way Doncaster South Yorkshire DN4 5JP England

New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT

Change date: 2018-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mr Nicholas Lesley Parker

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danielle Shenton

Notification date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-24

Psc name: Nicholas Lesley Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

New address: Apex Office Apex Office Watervole Way Doncaster South Yorkshire DN4 5JP

Old address: Time Business Centre First Point Business Park Watervole Way Doncaster South Yorkshire DN4 5JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

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: 17 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX

Change date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Hesketh

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: Silver Rose 1 Andrew Paddock Brigg DN209GE England

Change date: 2013-03-21

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMBER CONTRACTS LIMITED

DOMINIQUE HOUSE, 1, CHURCH ROAD,DUDLEY,DY2 0LY

Number:05343793
Status:ACTIVE
Category:Private Limited Company

CHALMERS & CO (S W) LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:04443944
Status:ACTIVE
Category:Private Limited Company

JUST TRADE SERVICES LIMITED

12 COMPASS POINT, ENSIGN WAY,SOUTHAMPTON,SO31 4RA

Number:10564421
Status:ACTIVE
Category:Private Limited Company

ONE4FOUR GROUP LTD.

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10214713
Status:ACTIVE
Category:Private Limited Company

POSEIDON DESIGNS LTD

5 SOUTHLANDS,BRAUNTON,EX33 2DJ

Number:11949334
Status:ACTIVE
Category:Private Limited Company

SAMAB INTERNATIONAL CONSULTANCY LTD

3/1 12 CASTLEBAY STREET,GLASGOW,G22 7NS

Number:SC625898
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