THE TRADITIONAL GATES & FENCING COMPANY LIMITED
Company number 10053737
- Company Overview for THE TRADITIONAL GATES & FENCING COMPANY LIMITED (10053737)
- Filing history for THE TRADITIONAL GATES & FENCING COMPANY LIMITED (10053737)
- People for THE TRADITIONAL GATES & FENCING COMPANY LIMITED (10053737)
- Insolvency for THE TRADITIONAL GATES & FENCING COMPANY LIMITED (10053737)
- More for THE TRADITIONAL GATES & FENCING COMPANY LIMITED (10053737)
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) |
---|---|---|---|
17 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2024 | LIQ06 | Resignation of a liquidator | |
23 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2024 | |
27 Jan 2023 | AD01 | Registered office address changed from The Old Station Station Road Birdbrook Halstead Essex CO9 4DB England to Langley House Park Road East Finchley London N2 8EY on 27 January 2023 | |
27 Jan 2023 | LIQ02 | Statement of affairs | |
27 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2021 | AD01 | Registered office address changed from 2, Fir Tree Cottage Drury Lane Ridgewell Halstead CO9 4SN United Kingdom to The Old Station Station Road Birdbrook Halstead Essex CO9 4DB on 29 October 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
27 Jul 2021 | PSC04 | Change of details for Mr Terry Ian Humphreys as a person with significant control on 28 June 2021 | |
27 Jul 2021 | PSC07 | Cessation of John George Wright as a person with significant control on 28 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of John George Wright as a director on 28 June 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr John George Wright on 25 June 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr John George Wright on 17 June 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|