- Company Overview for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
- Filing history for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
- People for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
- Charges for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
- Insolvency for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
- More for DANBURY FENCING (HOLDINGS) LIMITED (01026199)
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
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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 |