About

Registered Number: 04854500
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 7 months ago)
Registered Address: Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ

 

Based in Royston in Hertfordshire, Silvey Interiors Ltd was registered on 01 August 2003, it's status at Companies House is "Dissolved". This company does not have any 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 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 26 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 01 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 26 April 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.