About

Registered Number: 06658467
Date of Incorporation: 29/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 2008, Silvermead Developments Ltd has its registered office in Farnham in Surrey, it has a status of "Dissolved". We do not know the number of employees at Silvermead Developments Ltd. This company has no directors.

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 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 24 September 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 13 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 30 July 2010
AAMD - Amended Accounts 11 June 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
AA01 - Change of accounting reference date 20 October 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
225 - Change of Accounting Reference Date 04 November 2008
395 - Particulars of a mortgage or charge 25 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

Description Date Status Charge by
Equitable charge 03 May 2012 Outstanding

N/A

Legal charge 30 April 2012 Outstanding

N/A

Legal charge 03 February 2012 Outstanding

N/A

Legal charge 26 August 2010 Outstanding

N/A

Legal charge 20 November 2009 Outstanding

N/A

Legal charge 21 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.