Advanced company searchLink opens in new window

TRADE FABRICATIONS LIMITED

Company number 02789021

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 June 2021
24 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 2 June 2020
20 Jun 2019 AD01 Registered office address changed from Unit 2 Northway Lane Tewkesbury Gloucestershire GL20 8HA to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 20 June 2019
19 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2019 LIQ02 Statement of affairs
19 Jun 2019 600 Appointment of a voluntary liquidator
19 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 CH01 Director's details changed for Kevin Haydn Howells on 19 December 2014
25 Feb 2015 CH03 Secretary's details changed for Rebecca Veronica Midwinter on 19 December 2014
25 Feb 2015 AD01 Registered office address changed from Units 5 & 6 Ullenwood Court Ullenwood Nr Cheltenham,Glos GL53 9QS to Unit 2 Northway Lane Tewkesbury Gloucestershire GL20 8HA on 25 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders