Advanced company searchLink opens in new window

FAST FENCE CONTRACTING LTD

Company number 06641029

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)
19 Apr 2022 AC92 Restoration by order of the court
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 2.35B Notice of move from Administration to Dissolution on 3 November 2014
15 Jul 2014 2.24B Administrator's progress report to 8 June 2014
30 Jan 2014 2.16B Statement of affairs with form 2.14B
13 Jan 2014 F2.18 Notice of deemed approval of proposals
03 Jan 2014 2.17B Statement of administrator's proposal
20 Dec 2013 AD01 Registered office address changed from Unit 9 Greenhey Place East Gillibrands Skelmersdale Lancashire WN8 9SA on 20 December 2013
19 Dec 2013 2.12B Appointment of an administrator
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-27
  • GBP 60,000
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
25 May 2010 AA01 Previous accounting period shortened from 31 July 2010 to 30 November 2009
07 May 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 60,000
18 Aug 2009 363a Return made up to 08/07/09; full list of members
10 Aug 2009 288c Director's change of particulars / robinson mark / 01/06/2009
16 Dec 2008 288a Secretary appointed angela mary robinson
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1