Advanced company searchLink opens in new window

J D FABRICATION (SOUTH WALES) LIMITED

Company number 07740803

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
13 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 MR01 Registration of charge 077408030001, created on 30 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
30 Jan 2014 TM01 Termination of appointment of Kevin Doyle as a director
19 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 CH03 Secretary's details changed for Mrs Jane Stark on 19 August 2013
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from Ash Tree House Bonvilston Cardiff CF5 6TQ Wales on 4 September 2012
03 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012