SILVERDALE (HOLDINGS) LTD
Status | DISSOLVED |
Company No. | 09216546 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 06 Mar 2024 |
Years | 2 months, 24 days |
SUMMARY
SILVERDALE (HOLDINGS) LTD is an dissolved private limited company with number 09216546. It was incorporated 9 years, 8 months, 18 days ago, on 12 September 2014 and it was dissolved 2 months, 24 days ago, on 06 March 2024. The company address is Cba Business Solutions Ltd Cba Business Solutions Ltd, Leicester, LE1 7JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2022
Action Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-05
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
New address: Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA
Change date: 2021-10-26
Old address: White House Wollaton Street Nottingham NG1 5GF
Documents
Resolution
Date: 20 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Notification of a person with significant control
Date: 09 Sep 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-02
Psc name: Skills Transport Solutions Limited
Documents
Cessation of a person with significant control
Date: 09 Sep 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-02
Psc name: Skills Motor Coaches Ltd
Documents
Change account reference date company current extended
Date: 15 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type small
Date: 03 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type small
Date: 14 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type audited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Skills Motor Coaches Ltd
Documents
Accounts with accounts type audited abridged
Date: 03 Aug 2017
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-15
Charge number: 092165460002
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type full
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous extended
Date: 09 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 18 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092165460001
Charge creation date: 2015-03-18
Documents
Some Companies
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 06430500 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITNESS FACTORY (TELFORD) LIMITED
UNIT 3 BRIDGES BUSINESS PARK BRIDGE ROAD,TELFORD,TF4 3EE
Number: | 07846124 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,NW5 2HR
Number: | 11688321 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08688833 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GERARD STREET,WIGAN,WN4 9AE
Number: | 11908121 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11408029 |
Status: | ACTIVE |
Category: | Private Limited Company |