Silver Birch Developments Limited (06963887) is a private limited with share capital incorporated on 16/07/2009 (16 years old) and registered in 1 oxford st, M14PB. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Incorporated 16/07/2009
M14PB
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Directors
1
Shareholders
Charges
4
Registered
3
Outstanding
0
Part Satisfied
1
Satisfied
Filed Documents
51
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Liquidation Miscellaneous
Category:Insolvency
Date:24-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2019
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:13-11-2018
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:21-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-05-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2016
Resolution
Category:Resolution
Date:21-12-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:21-12-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-06-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Legacy
Category:Mortgage
Date:31-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2011
Appoint Person Secretary Company
Category:Officers
Date:14-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Incorporation Company
Category:Incorporation
Date:16-07-2009
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption small
Due Date31/10/2016
Filing Date30/04/2015
Latest Accounts31/07/2014
Trading Addresses
11Th Floor, Landmark St Peter'S Square, 1 Oxford St, Manchester M1 4Pb, M14PBRegistered
Contact
11Th Floor, Landmark St Peter'S Square, 1 Oxford St, M14PB