Based in London, Silvertree Engineering Ltd was established in 1988, it's status at Companies House is "Dissolved". The company has one director. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Emma Jayne | 01 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 01 June 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AD01 - Change of registered office address | 06 July 2016 | |
RESOLUTIONS - N/A | 04 July 2016 | |
4.70 - N/A | 04 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
MR04 - N/A | 28 September 2015 | |
AR01 - Annual Return | 01 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AD01 - Change of registered office address | 01 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 July 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA01 - Change of accounting reference date | 04 April 2012 | |
AP01 - Appointment of director | 07 June 2011 | |
AP03 - Appointment of secretary | 07 June 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
TM02 - Termination of appointment of secretary | 06 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
AD01 - Change of registered office address | 06 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 22 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2007 | |
363s - Annual Return | 02 April 2007 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 14 January 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 09 April 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 05 April 2002 | |
AA - Annual Accounts | 26 June 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
363s - Annual Return | 12 April 2001 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 25 February 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 30 April 1998 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 05 March 1997 | |
AA - Annual Accounts | 19 July 1996 | |
288 - N/A | 21 June 1996 | |
363s - Annual Return | 02 June 1996 | |
RESOLUTIONS - N/A | 12 May 1996 | |
RESOLUTIONS - N/A | 12 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1995 | |
RESOLUTIONS - N/A | 28 July 1995 | |
RESOLUTIONS - N/A | 28 July 1995 | |
RESOLUTIONS - N/A | 28 July 1995 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 17 May 1995 | |
AA - Annual Accounts | 06 August 1994 | |
363s - Annual Return | 25 April 1994 | |
288 - N/A | 01 September 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 17 May 1993 | |
AUD - Auditor's letter of resignation | 17 March 1993 | |
AA - Annual Accounts | 10 September 1992 | |
288 - N/A | 14 May 1992 | |
363s - Annual Return | 28 April 1992 | |
RESOLUTIONS - N/A | 25 April 1992 | |
123 - Notice of increase in nominal capital | 25 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1992 | |
AA - Annual Accounts | 26 September 1991 | |
363a - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 11 September 1990 | |
363 - Annual Return | 11 September 1990 | |
RESOLUTIONS - N/A | 05 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1990 | |
123 - Notice of increase in nominal capital | 05 June 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 February 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 January 1989 | |
288 - N/A | 25 October 1988 | |
287 - Change in situation or address of Registered Office | 25 October 1988 | |
NEWINC - New incorporation documents | 03 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 19 October 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 05 April 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 15 September 1995 | Fully Satisfied |
N/A |