Dissolved
Dissolved 2014-06-03
Company Information for C & D FENCING CONTRACTORS LIMITED
HAMPSHIRE, UNITED KINGDOM, PO7,
|
Company Registration Number
05373849
Private Limited Company
Dissolved Dissolved 2014-06-03 |
Company Name | |
---|---|
C & D FENCING CONTRACTORS LIMITED | |
Legal Registered Office | |
HAMPSHIRE UNITED KINGDOM PO7 Other companies in PO7 | |
Company Number | 05373849 | |
---|---|---|
Date formed | 2005-02-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 03:18:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KT ACCOUNTANTS LTD |
||
COLIN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKS POTTER & CO LTD |
Company Secretary | ||
DEAN PAUL KENDELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 145A HAVANT ROAD, DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD | |
LATEST SOC | 01/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLARK / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKS POTTER & CO LTD / 08/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN KENDELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLARK / 14/02/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 8 MITCHELL ROAD, BEDHAMPTON HAVANT HAMPSHIRE PO9 3QB | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 23/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2014-02-18 |
Proposal to Strike Off | 2013-05-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as C & D FENCING CONTRACTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C & D FENCING CONTRACTORS LIMITED | Event Date | 2014-02-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & D FENCING CONTRACTORS LIMITED | Event Date | 2013-05-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |