SILVER FOX BUSINESS GROWTH LTD

Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW
StatusDISSOLVED
Company No.07921415
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 17 days

SUMMARY

SILVER FOX BUSINESS GROWTH LTD is an dissolved private limited company with number 07921415. It was incorporated 12 years, 3 months, 21 days ago, on 24 January 2012 and it was dissolved 4 years, 11 months, 17 days ago, on 28 May 2019. The company address is Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dewsnap

Appointment date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Madeleine Dewsnap

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: 3 Springfield House Bradshaw Lane Grappenhall Warrington WA4 2QN United Kingdom

Change date: 2013-11-20

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Dewsnap

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Madeleine Dewsnap

Change date: 2012-02-13

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAWSPIN LIMITED

134 CHARLES HENRY STREET,,B12 0SJ

Number:01621643
Status:LIQUIDATION
Category:Private Limited Company

GREEN MANOR BUILDING LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:08173210
Status:ACTIVE
Category:Private Limited Company

HADLEY CHIROPRACTIC LIMITED

BROAD STREET CHAMBERS,BROMYARD,HR7 4BT

Number:08555066
Status:ACTIVE
Category:Private Limited Company

JACKDAW SOLUTIONS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:05898359
Status:ACTIVE
Category:Private Limited Company

MSA ENGINEERING (UK) LTD

14 TOR COURT,LONDON,W8 4HX

Number:09036886
Status:ACTIVE
Category:Private Limited Company

RINGFAD LTD

18 ENGLISH STREET,DOWNPATRICK,BT30 6AB

Number:NI608847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source