- Company Overview for ALLIED TANKS & FABRICATIONS LTD (01805063)
- Filing history for ALLIED TANKS & FABRICATIONS LTD (01805063)
- People for ALLIED TANKS & FABRICATIONS LTD (01805063)
- Charges for ALLIED TANKS & FABRICATIONS LTD (01805063)
- Insolvency for ALLIED TANKS & FABRICATIONS LTD (01805063)
- More for ALLIED TANKS & FABRICATIONS LTD (01805063)
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) |
---|---|---|---|
17 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2015 | |
14 Feb 2014 | AD01 | Registered office address changed from Phoenix Works Richards Street Darlaston West Midlands WS10 8BZ on 14 February 2014 | |
14 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2013 | AP01 | Appointment of Mr John Alexander Ferguson as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Geoffrey Mosgrove as a director | |
31 Oct 2013 | MR01 | Registration of charge 018050630009 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | TM01 | Termination of appointment of Carl Powers as a director | |
26 Jan 2011 | AP01 | Appointment of Geoffrey Ian Mosgrove as a director | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:8 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 |