SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED

Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent
StatusDISSOLVED
Company No.08465804
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution03 Feb 2021
Years3 years, 4 months, 12 days

SUMMARY

SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED is an dissolved private limited company with number 08465804. It was incorporated 11 years, 2 months, 18 days ago, on 28 March 2013 and it was dissolved 3 years, 4 months, 12 days ago, on 03 February 2021. The company address is Admirals Offices Main Gate Road Admirals Offices Main Gate Road, Chatham, ME4 4TZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 26 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 26 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ

Old address: Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2018

Action Date: 26 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2017

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-26

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: Rear of Cliffe House Anthony's Way Medway City Estate Rochester Kent ME2 4DY

New address: Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ

Change date: 2015-11-30

Documents

View document PDF

Annual return company with made up date

Date: 11 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosey Foord

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Foord

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Old address: 1-3 Manor Road Chatham Kent ME4 6AE England

Change date: 2014-02-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084658040001

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALOTERASN LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10568177
Status:ACTIVE
Category:Private Limited Company

FOBROPRO LIMITED

37A SYLVAN ROAD,LONDON,SE19 2RU

Number:09866572
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GR8 BEAR DESIGNS LIMITED

25 TARRAGON WAY,NORTHAMPTON,NN4 0SF

Number:06262264
Status:ACTIVE
Category:Private Limited Company

INDEPENDENTBOARD REVIEW LIMITED

HOLLAND HOUSE,LONDON,EC3A 5AW

Number:08961924
Status:ACTIVE
Category:Private Limited Company

LONDON IMPERIAL CONSTRUCTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11686134
Status:ACTIVE
Category:Private Limited Company

SOUTHSAIL LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06442425
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