FEN FENCING LTD
Status | DISSOLVED |
Company No. | 09787409 |
Category | Private Limited Company |
Incorporated | 21 Sep 2015 |
Age | 8 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2024 |
Years | 8 days |
SUMMARY
FEN FENCING LTD is an dissolved private limited company with number 09787409. It was incorporated 8 years, 8 months, 10 days ago, on 21 September 2015 and it was dissolved 8 days ago, on 23 May 2024. The company address is C/O Begbies Traynor 2 Harcourt Way C/O Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Old address: White Cross Green Lane Wisbech Cambridgeshire PE14 7BJ United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: 14 Goddard Crescent Wisbech Cambridgeshire PE13 3NT United Kingdom
New address: White Cross Green Lane Wisbech Cambridgeshire PE14 7BJ
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Lakey
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Miss Chloe Louise Rosina Lakey
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Erin Sophia May Lakey
Appointment date: 2016-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-30
Officer name: Mrs Hayley Louise Lakey
Documents
Some Companies
CALEDONIAN CEMENT PRODUCTS (SCOTLAND) LTD
C/O CONSILIUM ACCOUNTANCY GROUP LIMITED, 169,GLASGOW,G2 2LB
Number: | SC405871 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11323307 |
Status: | ACTIVE |
Category: | Private Limited Company |
360 HEATH ROAD SOUTH,WEST MIDLANDS,B31 2BH
Number: | 06737501 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLMAN'S PARK,NEWRY,BT34 2BX
Number: | NL000477 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAGSTAFF,LEWES,BN8 6JD
Number: | 07892526 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP
Number: | 09015393 |
Status: | ACTIVE |
Category: | Private Limited Company |