SILVER STREET HOLDINGS 1899 LIMITED

04016704
STEPHENSON HOUSE MOORSIDE ROAD TURTON BOLTON BL7 0JY

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
21 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
03 Jan 2015 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2014 mortgage Registration of a charge 35 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jan 2013 mortgage Particulars of a mortgage or charge 8 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
20 Jun 2012 officers Change of particulars for director (Stephen Robert Chicken) 2 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 officers Change of particulars for director (Mr Christopher David Grieves) 2 Buy now
24 Feb 2011 officers Change of particulars for secretary (Stephen Robert Chicken) 1 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
05 Jul 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Christopher David Grieves) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 officers Change of particulars for director (Stephen Robert Chicken) 3 Buy now
27 Jan 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
19 Jun 2009 officers Director and secretary's change of particulars / stephen chicken / 13/06/2008 1 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
12 Jun 2008 officers Director's change of particulars / christopher grieves / 12/06/2008 1 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
25 Jul 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
26 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
06 Jul 2006 annual-return Return made up to 12/06/06; full list of members 8 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
13 Jul 2005 annual-return Return made up to 12/06/05; full list of members 9 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 address Registered office changed on 27/01/05 from: lewis alexander & collins portland house 103 portland street manchester greater manchester M1 6DF 1 Buy now
19 Jul 2004 annual-return Return made up to 12/06/04; full list of members 9 Buy now
27 Oct 2003 accounts Annual Accounts 5 Buy now
16 Oct 2003 address Registered office changed on 16/10/03 from: 3 manchester road bury lancashire BL9 0DR 1 Buy now
27 Jun 2003 annual-return Return made up to 12/06/03; full list of members 9 Buy now
26 Oct 2002 accounts Annual Accounts 5 Buy now
09 Jul 2002 annual-return Return made up to 16/06/02; full list of members 9 Buy now
29 Mar 2002 accounts Annual Accounts 5 Buy now
30 Jul 2001 annual-return Return made up to 16/06/01; full list of members 8 Buy now
06 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2000 capital Ad 16/06/00--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
07 Jul 2000 address Registered office changed on 07/07/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New secretary appointed;new director appointed 2 Buy now
07 Jul 2000 officers Secretary resigned 1 Buy now
07 Jul 2000 officers Director resigned 1 Buy now
16 Jun 2000 incorporation Incorporation Company 19 Buy now