Advanced company searchLink opens in new window

TRUFAB TECHNOLOGIES LIMITED

Company number 07579935

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 AM10 Administrator's progress report
22 Jan 2024 AM23 Notice of move from Administration to Dissolution
21 Aug 2023 AM10 Administrator's progress report
21 Feb 2023 AM10 Administrator's progress report
09 Jan 2023 AM19 Notice of extension of period of Administration
22 Aug 2022 AM10 Administrator's progress report
09 Apr 2022 AM06 Notice of deemed approval of proposals
18 Mar 2022 AM03 Statement of administrator's proposal
01 Feb 2022 AM01 Appointment of an administrator
28 Jan 2022 TM01 Termination of appointment of Paul Adrian Ward as a director on 28 January 2022
27 Jan 2022 AD01 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to Riverside House Irwell Street Manchester M3 5EN on 27 January 2022
06 Jan 2022 MR04 Satisfaction of charge 075799350001 in full
17 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
29 Jul 2021 AD01 Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 29 July 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
27 Apr 2021 MR01 Registration of charge 075799350002, created on 7 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
16 Apr 2021 PSC02 Notification of Scirocco Group Limited as a person with significant control on 12 April 2021
16 Apr 2021 PSC07 Cessation of Machine & Tooling Group Ltd as a person with significant control on 12 April 2021
12 Apr 2021 MR01 Registration of charge 075799350001, created on 6 April 2021
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
27 Apr 2020 AP01 Appointment of Mr Paul Adrian Ward as a director on 20 April 2020