- Company Overview for MACDONALD FENCING LTD (06575544)
- Filing history for MACDONALD FENCING LTD (06575544)
- People for MACDONALD FENCING LTD (06575544)
- Charges for MACDONALD FENCING LTD (06575544)
- More for MACDONALD FENCING LTD (06575544)
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
|
|
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 |