Advanced company searchLink opens in new window

DANBURY FENCING (HOLDINGS) LIMITED

Company number 01026199

Filter by category

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)
02 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 LIQ10 Removal of liquidator by court order
13 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 8 April 2022
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 8 April 2021
05 May 2020 AD01 Registered office address changed from Olivers Farm Maldon Road Witham Essex CM8 3HY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 5 May 2020
01 May 2020 LIQ02 Statement of affairs
01 May 2020 600 Appointment of a voluntary liquidator
01 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
13 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
13 Mar 2020 CONNOT Change of name notice
07 Feb 2020 MR04 Satisfaction of charge 1 in full
27 Jan 2020 TM01 Termination of appointment of Ross David Poole as a director on 27 January 2020
28 Oct 2019 MR01 Registration of charge 010261990002, created on 16 October 2019
10 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 May 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2017 AP03 Appointment of Huntnews Ltd as a secretary on 4 October 2017
05 Oct 2017 TM02 Termination of appointment of Patricia Atkinson as a secretary on 4 October 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Sarah Louise Fothergill on 10 March 2017
14 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016