- Company Overview for ACRES OF FENCING LIMITED (09858141)
- Filing history for ACRES OF FENCING LIMITED (09858141)
- People for ACRES OF FENCING LIMITED (09858141)
- More for ACRES OF FENCING LIMITED (09858141)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | AA | Micro company accounts made up to 30 November 2022 | |
15 Nov 2023 | AD01 | Registered office address changed from 75 High Street Boston PE21 8SX England to Ivy House Main Road Sibsey Boston PE22 0TW on 15 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
25 Apr 2023 | PSC04 | Change of details for Mrs Deborah Chapman as a person with significant control on 4 November 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mr Peter Bryan Chapman as a person with significant control on 4 November 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mrs Deborah Chapman as a person with significant control on 4 November 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
15 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Apr 2021 | PSC04 | Change of details for Mr Peter Bryan Chapman as a person with significant control on 1 September 2016 | |
27 Apr 2021 | PSC01 | Notification of Deborah Chapman as a person with significant control on 1 September 2016 | |
27 Apr 2021 | PSC04 | Change of details for Mr Peter Bryan Chapman as a person with significant control on 1 September 2016 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Feb 2021 | CH01 | Director's details changed for Peter Bryan Chapman on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Deborah Chapman on 18 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Boston Commercial Centre Market Place Boston PE21 6EH England to 75 High Street Boston PE21 8SX on 18 February 2021 | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates |