S F RAIL AND CONSTRUCTION SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08203161 |
Category | Private Limited Company |
Incorporated | 05 Sep 2012 |
Age | 11 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
S F RAIL AND CONSTRUCTION SERVICES LIMITED is an liquidation private limited company with number 08203161. It was incorporated 11 years, 8 months, 26 days ago, on 05 September 2012. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Old address: PO Box 4385 08203161 - Companies House Default Address Cardiff CF14 8LH
Change date: 2024-03-20
New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
Documents
Default companies house registered office address applied
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 08203161 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-02-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2023
Action Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
Old address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
Change date: 2022-10-21
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
New address: Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
Change date: 2022-08-16
Old address: 12 Capel Close Shrewsbury Shropshire SY3 8BZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Mortgage satisfy charge full
Date: 30 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082031610001
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: 12 Capel Close Shrewsbury Shropshire SY3 8BZ
Old address: St James House Unit 3, Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082031610001
Charge creation date: 2018-06-13
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
New address: St James House Unit 3, Anchorage Avenue Shrewsbury Business Park Shrewsbury Shropshire SY2 6FG
Change date: 2017-08-04
Old address: Glebe Business Park Lunts Heath Road Widnes WA8 5SQ
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 04 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Daniel Forde
Change date: 2016-07-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change account reference date company previous shortened
Date: 08 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-09-30
Documents
Some Companies
WESTBURN BUSINESS CENTRE, WESTBURN HOUSE,PRESTWICK,KA9 2PB
Number: | SC042733 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTWAYS HOLWOOD PARK AVENUE,ORPINGTON,BR6 8NQ
Number: | 01984179 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 GREEN LANE,LONDON,SW16 3BL
Number: | 11522049 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOOD GREEN ROAD,BIRMINGHAM,B18 4DJ
Number: | 10145837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
364 BELMONT ROAD,BELFAST,BT4 2LB
Number: | NI637034 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IVEGATE IVEGATE,LEEDS,LS19 7RE
Number: | 09152745 |
Status: | ACTIVE |
Category: | Private Limited Company |