Advanced company searchLink opens in new window

FIRTH FENCING LIMITED

Company number 06655481

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
27 Oct 2023 TM01 Termination of appointment of Lloyd Crawford Hunter as a director on 1 October 2023
27 Oct 2023 AP01 Appointment of Mr Mohammed Hussain as a director on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to Stanley House Saracen Street, East India Dock Poplar, London E14 6EX on 27 October 2023
15 Jul 2023 TM01 Termination of appointment of Michael Smith as a director on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 112 Chapelfields Road York YO26 5AF United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Lloyd Crawford Hunter as a director on 16 March 2022
30 Mar 2023 AD01 Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to 112 Chapelfields Road York YO26 5AF on 30 March 2023
27 Mar 2023 AP01 Appointment of Mr Michael Smith as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Lloyd Crawford Hunter as a director on 27 March 2023
27 Jan 2023 AD01 Registered office address changed from Paddock Cottage Jockey Lane York YO32 9NE United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 27 January 2023
27 Jan 2023 AD01 Registered office address changed from 63-65 Heworth Road Heworth York YO31 0AA United Kingdom to Paddock Cottage Jockey Lane York YO32 9NE on 27 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
12 Jul 2022 PSC07 Cessation of Andrew Carl George Brill as a person with significant control on 4 July 2022
20 Apr 2022 AD01 Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to 63-65 Heworth Road Heworth York YO31 0AA on 20 April 2022
23 Mar 2022 TM01 Termination of appointment of Andrew Carl George Brill as a director on 16 March 2022
23 Mar 2022 PSC01 Notification of Lloyd Crawford Hunter as a person with significant control on 16 March 2022
23 Mar 2022 AP01 Appointment of Lloyd Crawford Hunter as a director on 16 March 2022
07 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 AP01 Appointment of Andrew Carl George Brill as a director on 23 June 2021
28 Jun 2021 TM01 Termination of appointment of Scott Allan William Fulton as a director on 23 June 2021