- Company Overview for SECURITY FENCING INTERNATIONAL LTD (04686915)
- Filing history for SECURITY FENCING INTERNATIONAL LTD (04686915)
- People for SECURITY FENCING INTERNATIONAL LTD (04686915)
- More for SECURITY FENCING INTERNATIONAL LTD (04686915)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Mar 2023 | AA01 | Previous accounting period shortened from 27 March 2023 to 30 November 2022 | |
20 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 28 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Michael Thomas Frost on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mrs Enid Frost on 22 March 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Waters Reach Weirside Oldcotes Worksop S81 8HW to 22 Lancaster Crescent Tickhill Doncaster DN11 9PX on 22 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates |