Cd Fencing Ltd was setup in 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The current directors of the business are Cleaver, Philip Anthony, Heircock, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEAVER, Philip Anthony | 07 June 2006 | - | 1 |
HEIRCOCK, Ian | 07 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2013 | |
RESOLUTIONS - N/A | 06 November 2012 | |
RESOLUTIONS - N/A | 06 November 2012 | |
4.20 - N/A | 06 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2012 | |
AD01 - Change of registered office address | 16 October 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AR01 - Annual Return | 17 April 2012 | |
CH01 - Change of particulars for director | 17 April 2012 | |
SH01 - Return of Allotment of shares | 17 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 29 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
DISS16(SOAS) - N/A | 25 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 January 2011 | |
AD01 - Change of registered office address | 20 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
363a - Annual Return | 29 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 June 2009 | |
353 - Register of members | 29 June 2009 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
363a - Annual Return | 17 July 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
NEWINC - New incorporation documents | 02 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 03 August 2009 | Outstanding |
N/A |
Debenture | 19 November 2007 | Outstanding |
N/A |