About

Registered Number: 06855933
Date of Incorporation: 23/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: 106-112 Forest Road, Leicester, Leicestershire, LE5 0DT

 

Having been setup in 2009, City Fencing Ltd have registered office in Leicestershire, it's status is listed as "Dissolved". There are 2 directors listed as Lewis, Mark, Glastonbury, Michael for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark 23 March 2009 - 1
GLASTONBURY, Michael 23 March 2009 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
DISS16(SOAS) - N/A 24 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DISS16(SOAS) - N/A 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 May 2013
RT01 - Application for administrative restoration to the register 21 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 March 2010
AA01 - Change of accounting reference date 26 March 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 23 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.