Advanced company searchLink opens in new window

SILVER FERN MICROLIGHTS LIMITED

Company number 04507353

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Micro company accounts made up to 30 March 2017
16 Mar 2018 AA01 Previous accounting period shortened from 28 March 2017 to 27 March 2017
19 Dec 2017 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
14 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
20 Oct 2016 CS01 Confirmation statement made on 9 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
01 Nov 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
01 Nov 2015 CH01 Director's details changed for Michael Hatzi Moulai on 17 August 2015
23 Apr 2015 AA Total exemption small company accounts made up to 30 March 2014
18 Mar 2015 AP01 Appointment of Mr Nesar Rafiq as a director on 23 December 2014
11 Mar 2015 AD01 Registered office address changed from 46 Roxby Road Winterton Scunthorpe DN15 9SX to 47 High Street Great Limber Grimsby South Humberside DN37 8JL on 11 March 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2015 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
29 Jan 2015 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 TM02 Termination of appointment of Stella Louise Moulai as a secretary on 20 August 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders