About

Registered Number: 04302210
Date of Incorporation: 10/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2015 (9 years and 1 month ago)
Registered Address: Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, SO15 2AQ

 

Based in Southampton, Silverfern Fabrication Ltd was registered on 10 October 2001, it has a status of "Dissolved". Winder, Mark Earle is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINDER, Mark Earle 10 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 February 2015
4.68 - Liquidator's statement of receipts and payments 11 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
LIQ MISC OC - N/A 18 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2013
4.40 - N/A 18 April 2013
AD01 - Change of registered office address 25 July 2012
RESOLUTIONS - N/A 15 July 2012
4.20 - N/A 15 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 20 December 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 25 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 30 August 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
CERTNM - Change of name certificate 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
287 - Change in situation or address of Registered Office 02 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Outstanding

N/A

Deed of rent deposit 12 December 2007 Outstanding

N/A

Mortgage debenture 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.