CALEDONIAN DECKING & FENCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Termination of appointment of Paul Michael Allott as a director on 2025-09-05 |
23/10/2423 October 2024 | Registered office address changed from Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT England to The Shard 32 London Bridge Street London United Kingdom SE1 9SG on 2024-10-23 |
22/10/2422 October 2024 | Resolutions |
22/10/2422 October 2024 | Statement of affairs |
22/10/2422 October 2024 | Appointment of a voluntary liquidator |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
10/07/2410 July 2024 | Accounts for a dormant company made up to 2024-03-26 |
11/04/2411 April 2024 | Previous accounting period extended from 2023-09-26 to 2024-03-26 |
26/03/2426 March 2024 | Annual accounts for year ending 26 Mar 2024 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
08/08/238 August 2023 | Change of details for Fitrite Fencing and Decking Limited as a person with significant control on 2023-08-08 |
28/06/2328 June 2023 | Memorandum and Articles of Association |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
25/04/2325 April 2023 | Termination of appointment of Sharon Wright as a director on 2023-04-25 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-09-30 |
27/03/2327 March 2023 | |
27/03/2327 March 2023 | |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
06/04/226 April 2022 | |
06/04/226 April 2022 | |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
23/09/2123 September 2021 | Previous accounting period shortened from 2020-09-27 to 2020-09-26 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
21/08/2021 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090429570004 |
21/08/2021 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090429570002 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FITRITE FERRYMOOR WAY GRIMETHORPE BARNSLEY S72 7BN ENGLAND |
13/01/2013 January 2020 | CURREXT FROM 31/03/2020 TO 28/09/2020 |
04/10/194 October 2019 | CESSATION OF JOHN MURRAY AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRITE FENCING AND DECKING LIMITED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
04/10/194 October 2019 | CESSATION OF SUSAN LYNNE MURRAY AS A PSC |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 1 FERRYMOOR WAY GRIMETHORPE BARNSLEY S72 7BN ENGLAND |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS |
28/06/1928 June 2019 | DIRECTOR APPOINTED MS SHARON WRIGHT |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR PAUL MICHAEL ALLOTT |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BELLS CLOSE INDUSTRIAL ESTATE BELLS CLOSE INDUSTRIAL ESTATE LEMINGTON NEWCASTLE UPON TYNE NE15 6UF ENGLAND |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090429570003 |
08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090429570002 |
01/11/181 November 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN MURRAY |
01/11/181 November 2018 | DIRECTOR APPOINTED MR JOHN ROSS |
01/11/181 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY |
16/10/1816 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090429570001 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM WINGROVE CALEDONIA WINLATON BLAYDON ON TYNE TYNE & WEAR NE21 6AX |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
16/05/1416 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALEDONIAN DECKING & FENCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company