- Company Overview for A D J FABRICATIONS LIMITED (01632581)
- Filing history for A D J FABRICATIONS LIMITED (01632581)
- People for A D J FABRICATIONS LIMITED (01632581)
- Charges for A D J FABRICATIONS LIMITED (01632581)
- Insolvency for A D J FABRICATIONS LIMITED (01632581)
- More for A D J FABRICATIONS LIMITED (01632581)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
28 Dec 2018 | AD01 | Registered office address changed from Frp Advisory Llp Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 | |
17 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Mar 2018 | LIQ02 | Statement of affairs | |
14 Mar 2018 | AD01 | Registered office address changed from Unit 8a Bowes Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1LU to Dakota House Preston Farm Business Park Stockton on Tees TS18 3TX on 14 March 2018 | |
12 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
20 Jul 2017 | CH01 | Director's details changed for Christopher Mcgrory on 10 July 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 Apr 2016 | TM02 | Termination of appointment of Debra Joanne Hassan as a secretary on 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Christopher Mcgrory on 12 November 2011 |