About

Registered Number: 05835929
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2017 (7 years and 3 months ago)
Registered Address: Elwell Watchorn & Saxton Llp Cumberland House, 350 Park Row, Nottingham, NG1 6EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Philip Anthony 07 June 2006 - 1
HEIRCOCK, Ian 07 June 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 August 2009 Outstanding

N/A

Debenture 19 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.