Advanced company searchLink opens in new window

REPFAB ENGINEERING LIMITED

Company number 02610875

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)
07 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 8 March 2017
23 Feb 2017 AD01 Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to C/O Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 February 2017
05 Sep 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
22 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2016 600 Appointment of a voluntary liquidator
10 May 2016 600 Appointment of a voluntary liquidator
10 May 2016 4.70 Declaration of solvency
21 Mar 2016 AD01 Registered office address changed from White Leather Square Billingborough Sleaford, Lincolnshire NG34 0QP to 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 21 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
27 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 30 October 2013
11 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
22 May 2012 AD03 Register(s) moved to registered inspection location
22 May 2012 CH01 Director's details changed for Mr Martin Richard Foster on 1 May 2012
22 May 2012 CH01 Director's details changed for Mrs Jacqueline Valerie Foster on 1 May 2012
22 May 2012 AD02 Register inspection address has been changed
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011