Advanced company searchLink opens in new window

CALEDONIAN DECKING & FENCING LIMITED

Company number 09042957

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)
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