-
SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED - Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 08465804
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Admirals Offices Main Gate Road
- The Historic Dockyard
- Chatham
- Kent
- ME4 4TZ Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, ME4 4TZ UK
Management
- Managing Directors
- ASHLEY, Daniel Marc
- FOORD, Rosey
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-28
- Age Of Company 2013-03-28 11 years
- SIC/NACE
- 41201
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2015-03-28
- Annual Return
- Due Date: 2017-04-11
- Last Date:
-
SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED Company Description
- SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 08465804. Its current trading status is "live". It was registered 2013-03-28. It has declared SIC or NACE codes as "41201". It has 2 directors The latest accounts are filed up to 2014-03-31. The latest annual return was filed up to 2015-03-28.It can be contacted at Admirals Offices Main Gate Road .
Get SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Silverock Building & Brickwork Contractors Limited - Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
- 2013-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-03) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-16) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-03) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-10) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-12-10) - 600
-
resolution (2015-12-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-30) - AD01
-
annual-return-company-with-made-up-date (2015-05-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
appoint-person-director-company-with-name (2014-03-09) - AP01
-
termination-director-company-with-name (2014-03-09) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
-
incorporation-company (2013-03-28) - NEWINC