CALEDONIAN DECKING & FENCING LIMITED
Company number 09042957
- Company Overview for CALEDONIAN DECKING & FENCING LIMITED (09042957)
- Filing history for CALEDONIAN DECKING & FENCING LIMITED (09042957)
- People for CALEDONIAN DECKING & FENCING LIMITED (09042957)
- Charges for CALEDONIAN DECKING & FENCING LIMITED (09042957)
- Insolvency for CALEDONIAN DECKING & FENCING LIMITED (09042957)
- More for CALEDONIAN DECKING & FENCING LIMITED (09042957)
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) |
---|---|---|---|
06 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2020 | MR01 | Registration of charge 090429570004, created on 19 August 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 090429570002 in full | |
19 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
13 Aug 2020 | AD01 | Registered office address changed from Fitrite Ferrymoor Way Grimethorpe Barnsley S72 7BN England to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 | |
13 Jan 2020 | AA01 | Current accounting period extended from 31 March 2020 to 28 September 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
04 Oct 2019 | PSC02 | Notification of Fitrite Fencing and Decking Limited as a person with significant control on 4 October 2018 | |
04 Oct 2019 | PSC07 | Cessation of John Murray as a person with significant control on 4 October 2018 | |
04 Oct 2019 | PSC07 | Cessation of Susan Lynne Murray as a person with significant control on 4 October 2018 | |
13 Aug 2019 | AD01 | Registered office address changed from 1 Ferrymoor Way Grimethorpe Barnsley S72 7BN England to Fitrite Ferrymoor Way Grimethorpe Barnsley S72 7BN on 13 August 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of John Stewart Ross as a director on 18 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Paul Michael Allott as a director on 18 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Ms Sharon Wright as a director on 18 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Bells Close Industrial Estate Bells Close Industrial Estate Lemington Newcastle upon Tyne NE15 6UF England to 1 Ferrymoor Way Grimethorpe Barnsley S72 7BN on 27 June 2019 | |
25 Jun 2019 | MR01 | Registration of charge 090429570003, created on 24 June 2019 | |
08 Mar 2019 | MR01 | Registration of charge 090429570002, created on 6 March 2019 | |
01 Nov 2018 | TM01 | Termination of appointment of John Murray as a director on 4 October 2018 | |
01 Nov 2018 | TM02 | Termination of appointment of Susan Lynne Murray as a secretary on 4 October 2018 |