- Company Overview for THOS. STOREY FABRICATIONS LIMITED (04955870)
- Filing history for THOS. STOREY FABRICATIONS LIMITED (04955870)
- People for THOS. STOREY FABRICATIONS LIMITED (04955870)
- Charges for THOS. STOREY FABRICATIONS LIMITED (04955870)
- Insolvency for THOS. STOREY FABRICATIONS LIMITED (04955870)
- More for THOS. STOREY FABRICATIONS LIMITED (04955870)
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) |
---|---|---|---|
02 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2016 | 2.24B | Administrator's progress report to 7 December 2016 | |
07 Dec 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jul 2016 | 2.24B | Administrator's progress report to 22 June 2016 | |
03 Mar 2016 | 2.23B | Result of meeting of creditors | |
12 Feb 2016 | 2.16B | Statement of affairs with form 2.14B | |
04 Feb 2016 | 2.17B | Statement of administrator's proposal | |
11 Jan 2016 | AD01 | Registered office address changed from Thos Storey Fabrications Ltd Stainburn Road Openshaw Manchester M11 2EB to 340 Deansgate Manchester M3 4LY on 11 January 2016 | |
08 Jan 2016 | 2.12B | Appointment of an administrator | |
01 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
06 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
04 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Frederick Ellis on 4 December 2014 | |
04 Dec 2014 | CH03 | Secretary's details changed for Frederick Ellis on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for John Huggins on 4 December 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AP01 | Appointment of Mr Anthony John Ramsdale as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Michael Richard Walton as a director | |
04 Mar 2014 | AP01 | Appointment of Mrs Joanne Lynch as a director |