Advanced company searchLink opens in new window

ATLANTIC FENCING LIMITED

Company number 08400458

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 AA Micro company accounts made up to 10 March 2017
19 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 10 March 2017
23 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
02 Dec 2015 AD02 Register inspection address has been changed to 8D Atlantic Trading Estate Barry South Glamorgan CF63 3RF
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
26 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Mr Rory Newman on 8 September 2014
15 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Jul 2014 MR01 Registration of charge 084004580001, created on 21 July 2014
16 May 2014 AD01 Registered office address changed from Apex House Wonastow Road Monmouth Monmouthshire NP25 5JB on 16 May 2014
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
22 Oct 2013 AP01 Appointment of Mr Anthony Ambridge as a director
22 Oct 2013 TM01 Termination of appointment of Christian Collier as a director
22 Oct 2013 AP01 Appointment of Mr Rory Newman as a director
25 Apr 2013 TM02 Termination of appointment of Crown & Co Accountants Limited as a secretary
19 Apr 2013 TM01 Termination of appointment of Stephen Collier as a director
19 Apr 2013 AP01 Appointment of Mr Christian Mark Collier as a director
13 Feb 2013 NEWINC Incorporation