- Company Overview for TORONTO INDUSTRIAL FABRICATIONS LIMITED (00118463)
- Filing history for TORONTO INDUSTRIAL FABRICATIONS LIMITED (00118463)
- People for TORONTO INDUSTRIAL FABRICATIONS LIMITED (00118463)
- Insolvency for TORONTO INDUSTRIAL FABRICATIONS LIMITED (00118463)
- More for TORONTO INDUSTRIAL FABRICATIONS LIMITED (00118463)
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) |
---|---|---|---|
06 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 | |
12 Apr 2021 | PSC05 | Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 | |
12 Apr 2021 | CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
08 Oct 2019 | LIQ01 | Declaration of solvency | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
09 Oct 2014 | TM02 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|