About

Registered Number: NI028286
Date of Incorporation: 21/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 23/25 Queen Street, Coleraine, Co Londonderry, BT52 1BG

 

Based in Co Londonderry, Silver-line Developments Ltd was registered on 21 March 1994, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
3.08(NI) - N/A 01 September 2017
RM02 - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
RM02 - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
RM02 - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
RM02 - N/A 01 September 2017
3.08(NI) - N/A 01 September 2017
3.08(NI) - N/A 15 September 2016
3.08(NI) - N/A 15 September 2016
3.08(NI) - N/A 15 September 2016
3.08(NI) - N/A 15 September 2016
AA - Annual Accounts 05 February 2016
RM01 - N/A 19 August 2015
RM01 - N/A 19 August 2015
RM01 - N/A 19 August 2015
RM01 - N/A 19 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 22 December 2009
371S(NI) - N/A 25 March 2009
AC(NI) - N/A 26 November 2008
371S(NI) - N/A 04 April 2008
AC(NI) - N/A 01 March 2008
AC(NI) - N/A 03 April 2007
371S(NI) - N/A 23 March 2007
402(NI) - N/A 08 February 2007
402(NI) - N/A 08 February 2007
402(NI) - N/A 18 December 2006
371S(NI) - N/A 11 April 2006
AC(NI) - N/A 13 January 2006
402(NI) - N/A 05 September 2005
AC(NI) - N/A 13 April 2005
371S(NI) - N/A 05 April 2004
AC(NI) - N/A 05 November 2003
AC(NI) - N/A 26 March 2003
371S(NI) - N/A 21 March 2003
371S(NI) - N/A 14 June 2002
AC(NI) - N/A 14 April 2002
371S(NI) - N/A 07 April 2001
AC(NI) - N/A 02 March 2001
371S(NI) - N/A 28 March 2000
AC(NI) - N/A 22 February 2000
371S(NI) - N/A 25 March 1999
AC(NI) - N/A 12 March 1999
AC(NI) - N/A 09 April 1998
371S(NI) - N/A 09 April 1998
371S(NI) - N/A 04 April 1997
AC(NI) - N/A 03 March 1997
371S(NI) - N/A 15 May 1996
AC(NI) - N/A 27 January 1996
371S(NI) - N/A 03 April 1995
402(NI) - N/A 03 March 1995
402(NI) - N/A 09 February 1995
232(NI) - N/A 14 September 1994
295(NI) - N/A 23 May 1994
296(NI) - N/A 23 May 1994
296(NI) - N/A 23 May 1994
G23(NI) - N/A 21 March 1994
ARTS(NI) - N/A 21 March 1994
MEM(NI) - N/A 21 March 1994
G21(NI) - N/A 21 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 07 February 2007 Outstanding

N/A

Mortgage or charge 07 February 2007 Outstanding

N/A

Mortgage or charge 04 December 2006 Outstanding

N/A

Mortgage or charge 26 August 2005 Outstanding

N/A

Mortgage or charge 21 February 1995 Outstanding

N/A

Mortgage or charge 03 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.