Silvermere Building Contracts Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-05-31 | |
Cash in hand | £130 | -6,596% |
Net Worth | £51,047 | +18.21% |
Liabilities | £55,714 | +1.71% |
Fixed Assets | £2,664 | -31.69% |
Total assets | £106,634 | +9.69% |
Shareholder's funds | £51,047 | +18.21% |
Total liabilities | £55,841 | +1.57% |
SILVERMERE BUILDING & ROOFING CONTRACTORS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04386771 |
Record last updated |
Wednesday, October 22, 2014 11:29:18 PM UTC |
Official Address |
Care Of:Evans Mockler Ltd5 Beauchamp Court Victors Way Barnet Hertfordshire England Ltd En55tz High, High Barnet
There are 1,634 companies registered at this street
|
Locality |
High Barnetlondon |
Region |
London, England |
Postal Code |
EN55TZ
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 14, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 1, 2014 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 15, 2014 |
Annual accounts
|  |
Registry |
Nov 28, 2013 |
Change of registered office address
|  |
Registry |
Jul 20, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 18, 2013 |
Annual return
|  |
Registry |
Jul 9, 2013 |
First notification of strike-off action in london gazette
|  |
Financials |
Dec 17, 2012 |
Annual accounts
|  |
Registry |
Mar 22, 2012 |
Annual return
|  |
Financials |
Feb 28, 2012 |
Annual accounts
|  |
Financials |
Apr 13, 2011 |
Annual accounts 4386...
|  |
Registry |
Mar 24, 2011 |
Annual return
|  |
Financials |
Jun 22, 2010 |
Annual accounts
|  |
Registry |
Apr 14, 2010 |
Annual return
|  |
Registry |
Apr 14, 2010 |
Change of particulars for director
|  |
Registry |
May 8, 2009 |
Annual return
|  |
Financials |
Jan 19, 2009 |
Annual accounts
|  |
Financials |
Mar 14, 2008 |
Annual accounts 4386...
|  |
Registry |
Mar 13, 2008 |
Annual return
|  |
Registry |
Apr 26, 2007 |
Annual return 4386...
|  |
Financials |
Jan 19, 2007 |
Annual accounts
|  |
Financials |
Mar 13, 2006 |
Annual accounts 4386...
|  |
Registry |
Mar 13, 2006 |
Annual return
|  |
Registry |
Mar 21, 2005 |
Annual return 4386...
|  |
Financials |
Dec 1, 2004 |
Annual accounts
|  |
Financials |
Mar 11, 2004 |
Annual accounts 4386...
|  |
Registry |
Mar 8, 2004 |
Annual return
|  |
Registry |
Dec 9, 2003 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 3, 2003 |
Annual return
|  |
Registry |
Aug 26, 2003 |
First notification of strike-off action in london gazette
|  |
Registry |
May 1, 2003 |
Change of accounting reference date
|  |
Registry |
Apr 17, 2003 |
Change of name certificate
|  |
Registry |
Apr 17, 2003 |
Company name change
|  |
Registry |
Mar 21, 2002 |
Appointment of a secretary
|  |
Registry |
Mar 21, 2002 |
Appointment of a director
|  |
Registry |
Mar 21, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 13, 2002 |
Resignation of a director
|  |
Registry |
Mar 13, 2002 |
Resignation of a secretary
|  |
Registry |
Mar 4, 2002 |
Four appointments: 2 companies, a woman and a man
|  |