About

Registered Number: 04386771
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: EVANS MOCKLER LTD, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Silvermere Building Contracts Ltd was setup in 2002, it's status is listed as "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 15 January 2014
AD01 - Change of registered office address 28 November 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 18 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 13 March 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 13 March 2006
363s - Annual Return 13 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 March 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
363s - Annual Return 03 December 2003
GAZ1 - First notification of strike-off action in London Gazette 26 August 2003
225 - Change of Accounting Reference Date 01 May 2003
CERTNM - Change of name certificate 17 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.