Advanced company searchLink opens in new window

GOOD FABRICATIONS LIMITED

Company number 01745855

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)
06 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8,500
05 Nov 2015 MR01 Registration of charge 017458550003, created on 2 November 2015
11 Aug 2015 CH01 Director's details changed for Angela June Good on 11 August 2015
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8,500
18 Sep 2014 MR04 Satisfaction of charge 1 in full
18 Sep 2014 MR04 Satisfaction of charge 2 in full
13 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2014 SH10 Particulars of variation of rights attached to shares
02 Apr 2014 SH08 Change of share class name or designation
02 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8,500
16 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Mar 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
24 Mar 2010 AP03 Appointment of Neil Morgan as a secretary
24 Mar 2010 TM02 Termination of appointment of Warren Briggs as a secretary
24 Mar 2010 TM01 Termination of appointment of Warren Briggs as a director