Advanced company searchLink opens in new window

G & D STAINLESS FABRICATIONS LIMITED

Company number 03772659

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)
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
26 Jul 2023 AD01 Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 26 July 2023
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
07 Mar 2022 AD01 Registered office address changed from Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe WF13 3JW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 March 2022
02 Mar 2022 AD01 Registered office address changed from Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe Dewsbury West Yorkshire WF13 3JW to Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe WF13 3JW on 2 March 2022
02 Mar 2022 LIQ02 Statement of affairs
02 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
02 Mar 2022 600 Appointment of a voluntary liquidator
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
14 Jun 2016 CH03 Secretary's details changed for Diane Margaret Gibson on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Gary Gibson on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Diane Margaret Gibson on 14 June 2016
06 Jun 2016 AAMD Amended micro company accounts made up to 30 June 2015
23 Mar 2016 AA Micro company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000