Advanced company searchLink opens in new window

LIVERPOOL FABRICATION COMPANY LIMITED

Company number 01286620

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)
26 Feb 2015 AC92 Restoration by order of the court
14 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
02 Aug 2010 4.20 Statement of affairs with form 4.19
02 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2010 600 Appointment of a voluntary liquidator
15 Jul 2010 AD01 Registered office address changed from 18a London Street Southport Merseyside PR8 1PE Uk on 15 July 2010
13 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 22,500
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 May 2009 363a Return made up to 07/04/09; full list of members
22 May 2009 287 Registered office changed on 22/05/2009 from 485 hawthorne road bootle liverpool L20 9DE
22 May 2009 190 Location of debenture register
22 May 2009 353 Location of register of members
14 Aug 2008 363a Return made up to 07/04/08; full list of members
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
18 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Jan 2008 395 Particulars of mortgage/charge
24 May 2007 403a Declaration of satisfaction of mortgage/charge
24 May 2007 403a Declaration of satisfaction of mortgage/charge
24 May 2007 363a Return made up to 07/04/07; full list of members
18 May 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Aug 2006 288b Director resigned
12 Jun 2006 363a Return made up to 07/04/06; full list of members