G & D STAINLESS FABRICATIONS LIMITED
Company number 03772659
- Company Overview for G & D STAINLESS FABRICATIONS LIMITED (03772659)
- Filing history for G & D STAINLESS FABRICATIONS LIMITED (03772659)
- People for G & D STAINLESS FABRICATIONS LIMITED (03772659)
- Insolvency for G & D STAINLESS FABRICATIONS LIMITED (03772659)
- More for G & D STAINLESS FABRICATIONS LIMITED (03772659)
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) |
---|---|---|---|
18 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
26 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 26 July 2023 | |
24 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2023 | |
07 Mar 2022 | AD01 | Registered office address changed from Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe WF13 3JW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe Dewsbury West Yorkshire WF13 3JW to Unit 5 Calder Wharfe Mills Huddersfield Road Ravensthorpe WF13 3JW on 2 March 2022 | |
02 Mar 2022 | LIQ02 | Statement of affairs | |
02 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
14 Jun 2016 | CH03 | Secretary's details changed for Diane Margaret Gibson on 14 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Gary Gibson on 14 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Diane Margaret Gibson on 14 June 2016 | |
06 Jun 2016 | AAMD | Amended micro company accounts made up to 30 June 2015 | |
23 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|