- Company Overview for FIRTH FENCING LIMITED (06655481)
- Filing history for FIRTH FENCING LIMITED (06655481)
- People for FIRTH FENCING LIMITED (06655481)
- More for FIRTH FENCING LIMITED (06655481)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
27 Oct 2023 | TM01 | Termination of appointment of Lloyd Crawford Hunter as a director on 1 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Mohammed Hussain as a director on 27 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to Stanley House Saracen Street, East India Dock Poplar, London E14 6EX on 27 October 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Michael Smith as a director on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 112 Chapelfields Road York YO26 5AF United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 14 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Mr Lloyd Crawford Hunter as a director on 16 March 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to 112 Chapelfields Road York YO26 5AF on 30 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Michael Smith as a director on 27 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Lloyd Crawford Hunter as a director on 27 March 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 27 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 63-65 Heworth Road Heworth York YO31 0AA United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 27 January 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
12 Jul 2022 | PSC07 | Cessation of Andrew Carl George Brill as a person with significant control on 4 July 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to 63-65 Heworth Road Heworth York YO31 0AA on 20 April 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Andrew Carl George Brill as a director on 16 March 2022 | |
23 Mar 2022 | PSC01 | Notification of Lloyd Crawford Hunter as a person with significant control on 16 March 2022 | |
23 Mar 2022 | AP01 | Appointment of Lloyd Crawford Hunter as a director on 16 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | AP01 | Appointment of Andrew Carl George Brill as a director on 23 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Scott Allan William Fulton as a director on 23 June 2021 |