Advanced company searchLink opens in new window

FENCROSS DISTRIBUTION LIMITED

Company number 05609297

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2011 DS01 Application to strike the company off the register
03 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
07 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
17 Nov 2009 CH03 Secretary's details changed for Ana Maria Nunes Frantz on 1 November 2009
17 Nov 2009 CH01 Director's details changed for Eduardo Angst on 1 November 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
28 Jan 2009 363a Return made up to 01/11/08; full list of members
28 Jan 2009 288c Director's Change of Particulars / eduardo angst / 31/10/2008 / HouseName/Number was: , now: 18; Street was: 27, johnson house, now: greenway; Area was: roberta street, now: eltham; Post Code was: E2 6AN, now: SE9 5SZ
28 Jan 2009 288c Secretary's Change of Particulars / ana frantz / 31/10/2008 / HouseName/Number was: 27 johnson house, now: 18; Street was: roberta house, now: greenway; Area was: bethnall green, now: eltham; Post Code was: E26AN, now: SE9 5SZ
25 Mar 2008 288a Secretary appointed ana maria nunes frantz
25 Mar 2008 288a Director appointed eduardo angst
29 Feb 2008 287 Registered office changed on 29/02/2008 from 18 green way london SE9 5SZ
27 Feb 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
27 Feb 2008 288b Appointment Terminated Director hanover directors LIMITED
27 Feb 2008 287 Registered office changed on 27/02/2008 from 44 upper belgrave road clifton bristol BS8 2XN
06 Dec 2007 AA Accounts made up to 30 November 2007
06 Nov 2007 363a Return made up to 01/11/07; full list of members
15 Dec 2006 AA Accounts made up to 30 November 2006
09 Nov 2006 363a Return made up to 01/11/06; full list of members
01 Nov 2005 NEWINC Incorporation