Advanced company searchLink opens in new window

A D J FABRICATIONS LIMITED

Company number 01632581

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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