SILVER HOMES (SOUTHERN) LIMITED

03177680
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
30 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
26 May 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 33 Buy now
30 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Mar 2021 insolvency Liquidation Miscellaneous 3 Buy now
21 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
01 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Aug 2016 resolution Resolution 1 Buy now
07 Jun 2016 officers Appointment of director (Mr Tony Howard Porter) 3 Buy now
03 Jun 2016 restoration Restoration Order Of Court 3 Buy now
28 Jan 2013 restoration Bona Vacantia Company 1 Buy now
14 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
14 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
14 May 2012 insolvency Liquidation In Administration Move To Dissolution 17 Buy now
23 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
03 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 10 Buy now
03 Jun 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 May 2011 officers Termination of appointment of secretary (Sean O'leary) 2 Buy now
03 May 2011 officers Termination of appointment of director (Sean O'leary) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Tony Porter) 1 Buy now
14 May 2010 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
26 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
28 Jul 2009 insolvency Liquidation In Administration Result Creditors Meeting 21 Buy now
06 Jul 2009 insolvency Liquidation In Administration Proposals 19 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from epicurus house 1 akehurst lane sevenoaks kent TN13 1JN 1 Buy now
22 May 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
22 Apr 2009 address Location of debenture register 1 Buy now
22 Apr 2009 address Location of register of members 1 Buy now
22 Apr 2009 officers Director's change of particulars / tony porter / 27/06/2008 1 Buy now
24 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 45 3 Buy now
04 Feb 2009 accounts Annual Accounts 10 Buy now
11 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 44 3 Buy now
09 Oct 2008 officers Director appointed david william stanley 3 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from newgate house 431 london road croydon kent CR0 3PF 1 Buy now
17 Jun 2008 annual-return Return made up to 26/03/08; full list of members 4 Buy now
17 Jun 2008 address Location of register of members 1 Buy now
17 Jun 2008 address Location of debenture register 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from epicurus house 1 akehurst lane sevenoaks kent TN13 1JN 1 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
09 Jun 2008 officers Director appointed tony howard porter 2 Buy now
09 Jun 2008 officers Director and secretary appointed sean paul o'leary 2 Buy now
09 Jun 2008 officers Director appointed terence lundberg 2 Buy now
09 Jun 2008 officers Appointment terminated director and secretary debra byles 1 Buy now
09 Jun 2008 officers Appointment terminated director richard lazaro-silver 1 Buy now
09 Jun 2008 officers Appointment terminated director diane coyne 1 Buy now
09 Jun 2008 officers Appointment terminated director karen lee brindle 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from newgate house 431 london road croydon surrey CR0 3PF 1 Buy now
09 May 2008 officers Director's change of particulars / richard lazaro-silver / 31/03/2008 1 Buy now
24 Sep 2007 officers New director appointed 3 Buy now
21 Jun 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
05 Jan 2007 officers New director appointed 2 Buy now
21 Dec 2006 officers New director appointed 3 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
24 Oct 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
24 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
05 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
19 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now