- Company Overview for J C FENCING SHROPSHIRE LIMITED (11681794)
- Filing history for J C FENCING SHROPSHIRE LIMITED (11681794)
- People for J C FENCING SHROPSHIRE LIMITED (11681794)
- More for J C FENCING SHROPSHIRE LIMITED (11681794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | TM01 | Termination of appointment of James Embrey as a director on 7 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of James Embrey as a person with significant control on 7 February 2023 | |
27 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from Hafren House 5 st. Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 21 December 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
29 Oct 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|