Advanced company searchLink opens in new window

SILVER FERN CONTRACTING LTD

Company number 09133070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
11 Dec 2015 CERTNM Company name changed signature private hire LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 AP01 Appointment of Mr Peter Rodger Hart as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2015
11 Dec 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 7 December 2015
11 Dec 2015 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 13 Vansittart Estate Windsor SL4 1SE on 11 December 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
06 Nov 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 30 October 2015
06 Nov 2015 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 30 October 2015
20 Jul 2015 TM01 Termination of appointment of Peter Valaitis as a director on 20 July 2015
20 Jul 2015 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 July 2015
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 1