- Company Overview for FIVE STAR METAL FABRICATION LIMITED (07182816)
- Filing history for FIVE STAR METAL FABRICATION LIMITED (07182816)
- People for FIVE STAR METAL FABRICATION LIMITED (07182816)
- Charges for FIVE STAR METAL FABRICATION LIMITED (07182816)
- More for FIVE STAR METAL FABRICATION LIMITED (07182816)
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
|
|
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 |