Advanced company searchLink opens in new window

NOTTINGHAM FENCING LTD

Company number 08286951

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 AA Micro company accounts made up to 30 November 2017
06 Mar 2018 AP01 Appointment of Miss Lucy Francis Ella Booth as a director on 5 March 2018
06 Mar 2018 TM01 Termination of appointment of Joanne Hayes as a director on 5 March 2018
11 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 May 2016 CERTNM Company name changed djb services (notts) LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
16 Mar 2016 TM01 Termination of appointment of David John Booth as a director on 16 March 2016
16 Mar 2016 AP01 Appointment of Miss Joanne Hayes as a director on 16 March 2016
01 Mar 2016 AP01 Appointment of Mr David John Booth as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Joanne Hayes as a director on 25 February 2016
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Jun 2015 TM01 Termination of appointment of David John Booth as a director on 29 May 2015
10 Feb 2015 AP01 Appointment of Mr David John Booth as a director on 10 February 2015
19 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
04 Sep 2014 AP04 Appointment of Characc Limited as a secretary on 30 July 2014
30 Jul 2014 AD01 Registered office address changed from , the Garage Meadow Croft, Lumsdale, Matlock, Derbyshire, DE4 5LB to 202 Infirmary Road Sheffield S6 3DJ on 30 July 2014
30 Jul 2014 AP01 Appointment of Miss Joanne Hayes as a director on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of David John Booth as a director on 30 July 2014