- Company Overview for A & D FENCING LIMITED (SC261585)
- Filing history for A & D FENCING LIMITED (SC261585)
- People for A & D FENCING LIMITED (SC261585)
- Insolvency for A & D FENCING LIMITED (SC261585)
- More for A & D FENCING LIMITED (SC261585)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | O/C EARLY DISS | Order of court for early dissolution | |
09 Sep 2016 | AD01 | Registered office address changed from Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ to 51 Rae Street Dumfries DG1 1JD on 9 September 2016 | |
09 Aug 2016 | CO4.2(Scot) | Court order notice of winding up | |
09 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
10 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 6 6 Wigtown Road Sorbie Newton Stewart Wigtownshire DG8 8EL Scotland to Woodside Woodside Carsegowan Moss Newton Stewart Wigtownshire DG8 6BQ on 5 March 2015 | |
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Bayview, North Balfern Kirkinner Newton Stewart Dumfries & Galloway DG8 9DB on 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Jean Mcclure on 1 February 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Richard Mcclure on 1 February 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2009 | 363a | Return made up to 08/01/09; full list of members |