- Company Overview for TRADE FABRICATIONS LIMITED (02789021)
- Filing history for TRADE FABRICATIONS LIMITED (02789021)
- People for TRADE FABRICATIONS LIMITED (02789021)
- Insolvency for TRADE FABRICATIONS LIMITED (02789021)
- More for TRADE FABRICATIONS LIMITED (02789021)
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
|
|
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
|
|
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
|
|
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
|
|
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 |