Advanced company searchLink opens in new window

FIVE STAR METAL FABRICATION LIMITED

Company number 07182816

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AD01 Registered office address changed from 17 College Road Plymouth PL2 1NR United Kingdom on 6 February 2013
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2012 TM01 Termination of appointment of Ian Coade as a director
08 Feb 2012 AD01 Registered office address changed from Unit 20 Bell Park, Bell Close Newnham Industrial Estate, Plympton Plymouth PL7 4TA United Kingdom on 8 February 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
09 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 AP01 Appointment of Mr Gary John Rowe as a director
14 May 2010 AD01 Registered office address changed from Claymoor House Drakelands Plymouth Devon PL7 5BS United Kingdom on 14 May 2010
09 Mar 2010 NEWINC Incorporation