- Company Overview for L & M FENCING LIMITED (09508568)
- Filing history for L & M FENCING LIMITED (09508568)
- People for L & M FENCING LIMITED (09508568)
- Charges for L & M FENCING LIMITED (09508568)
- Insolvency for L & M FENCING LIMITED (09508568)
- More for L & M FENCING LIMITED (09508568)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CVA4 | Notice of completion of voluntary arrangement | |
19 Dec 2019 | CVA1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
19 Dec 2019 | LIQ MISC OC | Court order INSOLVENCY:Court Order removing current supervisors, and appointing new supervisors. | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
19 Mar 2019 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from 6 Oak Avenue Shirbrook Mansfield NG20 8NR United Kingdom to Unit 1 & 2 Vernon Street Industrial Estate Shirebrook Mansfield NG20 8SS on 6 October 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | TM01 | Termination of appointment of Lee Paul Harford as a director on 23 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Paul Denis Harford on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Lee Paul Harford as a director on 1 April 2016 | |
11 Feb 2016 | MR01 | Registration of charge 095085680001, created on 9 February 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Lee Paul Harford as a director on 10 November 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Paul Denis Harford as a director on 5 October 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Lynn Harford as a director on 10 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Paul Denis Harford as a director on 10 April 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Lee Paul Harford as a director on 10 April 2015 |