ON THE FENCE DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 07671062 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 4 months, 25 days |
SUMMARY
ON THE FENCE DEVELOPMENT LIMITED is an dissolved private limited company with number 07671062. It was incorporated 12 years, 10 months, 17 days ago, on 15 June 2011 and it was dissolved 3 years, 4 months, 25 days ago, on 08 December 2020. The company address is 20 - 22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mr David Arthur Sewell-Carson
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Arthur Sewell-Carson
Change date: 2019-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: 20 - 22 Wenlock Road London N1 7GU
Change date: 2019-02-08
Old address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Mr David Sewell-Carson
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
Old address: 224 Exeter Road Exmouth Devon EX8 3NB
New address: 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Some Companies
81 HIGHAM STREET,LONDON,E17 6BW
Number: | 11596979 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBEE FINANCIAL & PROPERTY SERVICES LTD
YORKSHIRE HOUSE,LIVERPOOL,L3 9AG
Number: | 00581815 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EPSILON COMPUTER SERVICES LIMITED
ASHBOURNE HOUSE,BRIDPORT,DT6 6EN
Number: | 06598636 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS TELEPHONE SYSTEMS LIMITED
1ST FLOOR LONDON COURT,REIGATE,RH2 9AQ
Number: | 04425232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFIELD HOUSE MANAGEMENT LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 06850695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 ORBIS WHARF,LONDON,SW11 3GW
Number: | 11389763 |
Status: | ACTIVE |
Category: | Private Limited Company |