- Company Overview for J D FABRICATION (SOUTH WALES) LIMITED (07740803)
- Filing history for J D FABRICATION (SOUTH WALES) LIMITED (07740803)
- People for J D FABRICATION (SOUTH WALES) LIMITED (07740803)
- Charges for J D FABRICATION (SOUTH WALES) LIMITED (07740803)
- More for J D FABRICATION (SOUTH WALES) LIMITED (07740803)
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
|
|
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
|
|
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
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
|
|
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
|
|
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 |