CBCOLES FENCING LTD - History of Changes


DateDescription
2024-05-07 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 delete address 21 FRIARS CLOSE HASSOCKS ENGLAND BN6 8PL
2024-04-07 insert address FLAT 3, DUKE OF YORK LONDON ROAD SAYERS COMMON HASSOCKS ENGLAND BN6 9HY
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2024-02-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2024 FROM 21 FRIARS CLOSE HASSOCKS BN6 8PL ENGLAND
2024-02-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07 delete address 30 SEMLEY ROAD HASSOCKS WEST SUSSEX BN6 8PE
2017-06-07 insert address 21 FRIARS CLOSE HASSOCKS ENGLAND BN6 8PL
2017-06-07 update registered_address
2017-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 30 SEMLEY ROAD HASSOCKS WEST SUSSEX BN6 8PE
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-29 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-22 update statutory_documents 22/05/16 FULL LIST
2015-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COLES
2015-08-08 delete address 30 SEMLEY ROAD HASSOCKS WEST SUSSEX UNITED KINGDOM BN6 8PE
2015-08-08 insert address 30 SEMLEY ROAD HASSOCKS WEST SUSSEX BN6 8PE
2015-08-08 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-08-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date null => 2015-05-31
2015-08-08 update accounts_next_due_date 2016-02-22 => 2017-02-28
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date null => 2015-05-22
2015-08-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-07-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-06 update statutory_documents 22/05/15 FULL LIST
2014-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASSOCKS CHRIS COLES / 06/08/2014
2014-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HASSOCKS CHRIS COLES / 11/08/2014
2014-08-10 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY COLES
2014-08-10 update statutory_documents 08/08/14 STATEMENT OF CAPITAL GBP 200
2014-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION