SILVERFOX ENGINEERING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08048538 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 year, 9 months, 6 days |
SUMMARY
SILVERFOX ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 08048538. It was incorporated 12 years, 1 month, 2 days ago, on 27 April 2012 and it was dissolved 1 year, 9 months, 6 days ago, on 23 August 2022. The company address is 14a Main Street, Cockermouth, CA13 9LQ, Cumbria.
Company Fillings
Gazette dissolved voluntary
Date: 23 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 08 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change to a person with significant control
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-27
Psc name: Mr Leslie Coupe
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-25
Officer name: Mr Leslie Coupe
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change person secretary company with change date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darren Coupe
Change date: 2015-04-01
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Coupe
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lesley Coupe
Change date: 2012-05-01
Documents
Change account reference date company current shortened
Date: 27 Apr 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-04-30
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11106093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11121283 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 LAURISTON PARK,CHELTENHAM,GL50 2QL
Number: | 11287076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY STUDIOS KEMSING ROAD,SEVENOAKS,TN15 7BU
Number: | 09565094 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORRICE LEA,LONDON,N2 0RE
Number: | 10844694 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.W. BOORMAN FUNERAL SERVICES LIMITED
CUMBERLAND COURT,NOTTINGHAM,NG1 6HH
Number: | 05053800 |
Status: | ACTIVE |
Category: | Private Limited Company |