Advanced company searchLink opens in new window

MACDONALD FENCING LTD

Company number 06575544

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
02 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 2
18 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2012 AR01 Annual return made up to 24 April 2011 with full list of shareholders
10 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 August 2011
22 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Neil Macdonald on 24 April 2010
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Jul 2009 288b Appointment terminated secretary tracey catmull
06 Jul 2009 363a Return made up to 24/04/09; full list of members
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Jun 2008 288a Director appointed neil macdonald
16 Jun 2008 288a Secretary appointed tracey jane catmull
20 May 2008 88(2) Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\
20 May 2008 225 Accounting reference date extended from 30/04/2009 to 31/05/2009
20 May 2008 287 Registered office changed on 20/05/2008 from 123 portsmouth rd cobham surrey KT11 1JN
25 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
24 Apr 2008 NEWINC Incorporation