Advanced company searchLink opens in new window

IRON AND STEEL FABRICATIONS LIMITED

Company number 02472504

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
19 Apr 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 AD01 Registered office address changed from 3 3 Warners Mill Silks Way Braintree CM7 3GB England to 3 Warners Mill Silks Way Braintree CM7 3GB on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 12 Ramsden Drive Romford Essex RM5 2NJ to 3 3 Warners Mill Silks Way Braintree CM7 3GB on 10 March 2021
18 Feb 2021 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 12 Ramsden Drive Romford Essex RM5 2NJ on 18 February 2021
26 Oct 2020 AA01 Current accounting period extended from 30 April 2020 to 31 October 2020
23 Oct 2020 TM01 Termination of appointment of Julian Bernard Carter as a director on 8 August 2020
17 Aug 2020 AP01 Appointment of Ms Camilla Rose Carter as a director on 3 August 2020
15 Apr 2020 AP01 Appointment of Mr Felix Julian Carter as a director on 14 April 2020
11 Mar 2020 AP01 Appointment of Mr Joshua Hugh Carter as a director on 9 March 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
10 Sep 2019 AA Micro company accounts made up to 30 April 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
25 Feb 2019 CH01 Director's details changed for Mr Julian Bernard Carter on 25 February 2019
22 Feb 2019 PSC04 Change of details for Mr Julian Bernard Carter as a person with significant control on 6 April 2016
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
26 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Aug 2016 MR04 Satisfaction of charge 2 in full
13 Jul 2016 TM02 Termination of appointment of Sally Anne Reynolds as a secretary on 13 July 2016
03 May 2016 CH01 Director's details changed for Julian Bernard Carter on 3 May 2016