Advanced company searchLink opens in new window

DEAN (FABRICATION) LIMITED

Company number 01558830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
05 Dec 2018 AA Micro company accounts made up to 30 June 2018
13 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
25 Apr 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
25 Apr 2018 AP01 Appointment of Mr Stewart Douglas Duthie as a director on 1 January 2018
23 Apr 2018 TM01 Termination of appointment of Andrew Williams as a director on 31 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
12 Sep 2017 PSC05 Change of details for Ham Baker Ltd as a person with significant control on 16 February 2017
25 May 2017 TM01 Termination of appointment of Robert Andrew Righton as a director on 21 April 2017
22 Dec 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Robert Andrew Righton as a director on 27 September 2016
06 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
13 May 2014 TM02 Termination of appointment of Gemma Brereton as a secretary
30 Apr 2014 TM01 Termination of appointment of Stewart Bailie as a director
24 Mar 2014 AP01 Appointment of Mr Andrew Williams as a director
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
05 Nov 2013 MR04 Satisfaction of charge 2 in full
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10,000