Advanced company searchLink opens in new window

FENCLOVE CONTROLLERS LIMITED

Company number 00786405

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 WU15 Notice of final account prior to dissolution
02 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2 March 2023
01 Dec 2022 WU07 Progress report in a winding up by the court
26 May 2022 MR04 Satisfaction of charge 007864050014 in full
16 Nov 2021 WU07 Progress report in a winding up by the court
02 Nov 2020 WU07 Progress report in a winding up by the court
25 Sep 2020 MR04 Satisfaction of charge 007864050013 in full
17 Oct 2019 AD01 Registered office address changed from C/O Jpc Financial Limited 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY England to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 17 October 2019
15 Oct 2019 WU04 Appointment of a liquidator
06 Jun 2019 COCOMP Order of court to wind up
07 Feb 2019 TM01 Termination of appointment of James Hugh David Meddings as a director on 28 January 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
22 Jan 2019 AP02 Appointment of Sunrae Limited as a director on 22 January 2019
21 Jan 2019 AP01 Appointment of Mr Yalaju Oritseweyinmi as a director on 8 January 2019
18 Jan 2019 MR01 Registration of charge 007864050014, created on 16 January 2019
07 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
04 Nov 2018 TM01 Termination of appointment of David Meddings as a director on 3 November 2018
25 Sep 2018 AP01 Appointment of Mr David Meddings as a director on 21 September 2018
25 Sep 2018 TM01 Termination of appointment of Niton Associates Llp as a director on 25 September 2018
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
15 Aug 2016 CH01 Director's details changed for Mr James Hugh David Meddings on 15 August 2016