Advanced company searchLink opens in new window

A A FABRICATIONS LIMITED

Company number 07760949

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from Units 3 & 4 Avenue Fields Industrial Estate Birmingham Road Stratford-upon-Avon Warwickshire CV37 0HT England on 8 April 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2
23 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 Sep 2013 AD01 Registered office address changed from C/O Luke or Jake Units 3 & 4 Avenue Fields Industrial Estate Birmingham Road Stratford upon Avon CV37 0HT England on 23 September 2013
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 TM01 Termination of appointment of Russell Warner as a director
18 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
18 Sep 2012 AP01 Appointment of Jake David Harbon as a director
06 Jul 2012 AP01 Appointment of Luke Wilson as a director
04 May 2012 AD01 Registered office address changed from C/O Russell Warner the Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL England on 4 May 2012
09 Dec 2011 AD01 Registered office address changed from Branston Court Branston Street Hockley Birmingham Midlands B18 6BA United Kingdom on 9 December 2011
02 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)