- Company Overview for FENESTRATION LIMITED (04684957)
- Filing history for FENESTRATION LIMITED (04684957)
- People for FENESTRATION LIMITED (04684957)
- Charges for FENESTRATION LIMITED (04684957)
- More for FENESTRATION LIMITED (04684957)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | TM02 | Termination of appointment of Sharon Blackley as a secretary | |
08 Jan 2014 | TM01 | Termination of appointment of Richard Costain as a director | |
25 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
19 Feb 2013 | AD01 | Registered office address changed from Unit N Haydock Cross Kilbuck Lane Haydock St Helens Lancs WA11 9UX on 19 February 2013 | |
15 May 2012 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 May 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
28 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
24 May 2010 | AD02 | Register inspection address has been changed | |
21 May 2010 | CH01 | Director's details changed for Richard Costain on 1 April 2010 | |
21 May 2010 | TM02 | Termination of appointment of Roger Leach as a secretary | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jul 2009 | 288a | Secretary appointed sharon blackley | |
16 Apr 2009 | 363a | Return made up to 01/04/09; full list of members |