Advanced company searchLink opens in new window

BRISTOL LEAD FABRICATIONS LIMITED

Company number 03449984

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)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
28 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2018 AD01 Registered office address changed from Totterdown Bridge Industrial Estate Albert Road St. Philips Bristol Avon BS2 0XH to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 26 April 2018
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
23 Apr 2018 LIQ02 Statement of affairs
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
04 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,002
24 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11,002
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 11,002
17 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
29 Nov 2010 CH03 Secretary's details changed for Mr Paul Edwin Sheppard on 14 October 2010
29 Nov 2010 CH01 Director's details changed for Peter John Newland on 14 October 2010