- Company Overview for CD FENCING LIMITED (05835929)
- Filing history for CD FENCING LIMITED (05835929)
- People for CD FENCING LIMITED (05835929)
- Charges for CD FENCING LIMITED (05835929)
- Insolvency for CD FENCING LIMITED (05835929)
- More for CD FENCING LIMITED (05835929)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
22 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2014 | |
28 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2013 | |
06 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2012 | AD01 | Registered office address changed from Unit 1 Marlow Road Leicester Leicestershire LE3 2BQ on 16 October 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2012-04-17
|
|
17 Apr 2012 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Ian Heircock on 17 April 2012 | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 June 2011
|
|
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2009 | AD01 | Registered office address changed from 54 Cleveleys Avenue Leicester LE3 2GG United Kingdom on 20 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
29 Jun 2009 | 190 | Location of debenture register | |
29 Jun 2009 | 353 | Location of register of members | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from 54 cleveleys avenue narborough road south leicester LE3 2GG | |
17 Jul 2008 | 363a | Return made up to 02/06/08; full list of members |