- Company Overview for IRON AND STEEL FABRICATIONS LIMITED (02472504)
- Filing history for IRON AND STEEL FABRICATIONS LIMITED (02472504)
- People for IRON AND STEEL FABRICATIONS LIMITED (02472504)
- Charges for IRON AND STEEL FABRICATIONS LIMITED (02472504)
- More for IRON AND STEEL FABRICATIONS LIMITED (02472504)
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 |