S F RAIL AND CONSTRUCTION SERVICES LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.08203161
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082031610001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTLE SERVICES (AYR) LIMITED

WESTBURN BUSINESS CENTRE, WESTBURN HOUSE,PRESTWICK,KA9 2PB

Number:SC042733
Status:ACTIVE
Category:Private Limited Company

LIBERTY HOMES (KENT) LIMITED

COURTWAYS HOLWOOD PARK AVENUE,ORPINGTON,BR6 8NQ

Number:01984179
Status:ACTIVE
Category:Private Limited Company

LUMBINI RESTAURANT LTD

222 GREEN LANE,LONDON,SW16 3BL

Number:11522049
Status:ACTIVE
Category:Private Limited Company

PHONEFISH LTD

12 WOOD GREEN ROAD,BIRMINGHAM,B18 4DJ

Number:10145837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORTS FIXTURE SYSTEMS LTD

364 BELMONT ROAD,BELFAST,BT4 2LB

Number:NI637034
Status:ACTIVE
Category:Private Limited Company

SRW VENTURES LIMITED

5 IVEGATE IVEGATE,LEEDS,LS19 7RE

Number:09152745
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