About

Registered Number: 05583774
Date of Incorporation: 05/10/2005 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: 6 Vulcan Way, Sandhurst, Berkshire, GU47 9BB,

 

Silver Fern Services Ltd was registered on 05 October 2005 and are based in Berkshire, it has a status of "Liquidation". There are no directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 15 April 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 27 April 2018
PSC08 - N/A 15 February 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 31 October 2017
AA - Annual Accounts 30 October 2017
SH01 - Return of Allotment of shares 06 September 2017
CS01 - N/A 05 August 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 09 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 December 2015
AAMD - Amended Accounts 22 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 12 March 2012
TM01 - Termination of appointment of director 26 January 2012
AR01 - Annual Return 29 November 2011
CH03 - Change of particulars for secretary 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 17 November 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AAMD - Amended Accounts 04 February 2009
AA - Annual Accounts 31 January 2009
RESOLUTIONS - N/A 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 January 2009
363a - Annual Return 21 October 2008
363a - Annual Return 19 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
225 - Change of Accounting Reference Date 31 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.