Advanced company searchLink opens in new window

S & A FENCING LIMITED

Company number 05258865

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)
23 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
23 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2015 4.68 Liquidators' statement of receipts and payments to 12 March 2015
20 Mar 2014 AD01 Registered office address changed from Apex House Wonastow Road Monmouth Monmouthshire NP25 5JB on 20 March 2014
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Anthony Ambridge on 1 October 2011
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Jan 2011 AA01 Previous accounting period shortened from 31 October 2010 to 30 April 2010
13 Jan 2011 AP03 Appointment of Mr Stephen Mark Collier as a secretary
13 Jan 2011 CH01 Director's details changed for Mr Stephen Mark Collier on 1 December 2010
13 Jan 2011 TM02 Termination of appointment of Crown & Co Accountants Ltd as a secretary
18 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
18 Nov 2010 AP04 Appointment of Crown & Co Accountants Ltd as a secretary
20 Jul 2010 AD01 Registered office address changed from Coed Lank Farmhouse Broad Oak Herefordshire HR2 8QY on 20 July 2010
27 May 2010 CERTNM Company name changed ornamental fabrications LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
27 May 2010 CONNOT Change of name notice
19 Mar 2010 AP01 Appointment of Mr Anthony Ambridge as a director
19 Mar 2010 TM02 Termination of appointment of Crown & Co Accountants Limited as a secretary