Advanced company searchLink opens in new window

ADVANCED STAINLESS FABRICATION LIMITED

Company number 05346348

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
26 Oct 2017 MR04 Satisfaction of charge 053463480001 in full
19 Oct 2017 AD01 Registered office address changed from Upper Intake Farm Far Lane Hepworth Holmfirth Yorkshire HD9 1RN England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 October 2017
16 Oct 2017 LIQ01 Declaration of solvency
16 Oct 2017 600 Appointment of a voluntary liquidator
16 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
06 Oct 2017 AD01 Registered office address changed from Samson Works Blagden Street Sheffield S2 5QT to Upper Intake Farm Far Lane Hepworth Holmfirth Yorkshire HD9 1RN on 6 October 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 14,000
03 Feb 2016 CH03 Secretary's details changed for Mr Alistair Charles Myles Richardson on 20 December 2015
28 May 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 14,000
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Jul 2014 MR01 Registration of charge 053463480001, created on 22 July 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 14,000
09 May 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
16 Feb 2011 CH03 Secretary's details changed for Mr Alistair Charles Myces Richardson on 16 February 2011