- Company Overview for SILVER FERN CONTRACTING LTD (09133070)
- Filing history for SILVER FERN CONTRACTING LTD (09133070)
- People for SILVER FERN CONTRACTING LTD (09133070)
- More for SILVER FERN CONTRACTING LTD (09133070)
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
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
|
|
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
|