Advanced company searchLink opens in new window

SECURI - PLEX ELECTRIC FENCING LIMITED

Company number 05938328

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2011 DS01 Application to strike the company off the register
21 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 3
20 Oct 2010 CH01 Director's details changed for David Fredrick Cavell on 18 September 2010
19 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
23 Sep 2009 363a Return made up to 18/09/09; full list of members
12 Dec 2008 AA Accounts made up to 30 September 2008
03 Oct 2008 363a Return made up to 18/09/08; full list of members
03 Oct 2008 288c Director's Change of Particulars / michael shann / 06/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 27 arthursdale grange, now: richardson court; Area was: scholes, now: hambleton; Post Town was: leeds, now: selby; Region was: west yorkshire, now: north yorkshire; Post Code was: LS15 4AW, now: YO8 9GY; Country was: ,
17 Dec 2007 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
06 Dec 2007 AA Accounts made up to 30 September 2007
19 Sep 2007 363a Return made up to 18/09/07; full list of members
27 Oct 2006 288b Director resigned
27 Oct 2006 288b Secretary resigned
27 Oct 2006 288a New secretary appointed
27 Oct 2006 288a New director appointed
27 Oct 2006 288a New director appointed
27 Oct 2006 288a New director appointed
27 Oct 2006 287 Registered office changed on 27/10/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
18 Sep 2006 NEWINC Incorporation