GLOUCESTER FENCING LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Mark Stewart-Woods as a director on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Iain Patmore Colling as a director on 2023-02-01

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/08/211 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/09/1923 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR IAIN PATMORE COLLING

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR COLIN CHARLES LEWIS

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR COLIN CHARLES LEWIS

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 49 ST. VINCENTS DRIVE MONMOUTH NP25 5DS UNITED KINGDOM

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

23/09/1723 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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