- Company Overview for REPFAB ENGINEERING LIMITED (02610875)
- Filing history for REPFAB ENGINEERING LIMITED (02610875)
- People for REPFAB ENGINEERING LIMITED (02610875)
- Insolvency for REPFAB ENGINEERING LIMITED (02610875)
- More for REPFAB ENGINEERING LIMITED (02610875)
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
|
|
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
|
|
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
|
|
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 |