- Company Overview for W.T. FABRICATIONS LIMITED (02648935)
- Filing history for W.T. FABRICATIONS LIMITED (02648935)
- People for W.T. FABRICATIONS LIMITED (02648935)
- Charges for W.T. FABRICATIONS LIMITED (02648935)
- Insolvency for W.T. FABRICATIONS LIMITED (02648935)
- More for W.T. FABRICATIONS LIMITED (02648935)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2013 | |
24 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2012 | 2.24B | Administrator's progress report to 29 November 2012 | |
29 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Aug 2012 | F2.18 | Notice of deemed approval of proposals | |
12 Jul 2012 | 2.17B | Statement of administrator's proposal | |
11 Jun 2012 | AD01 | Registered office address changed from Dale Street Radcliffe Manchester M26 1AB on 11 June 2012 | |
11 Jun 2012 | 2.12B | Appointment of an administrator | |
20 Jan 2012 | TM01 | Termination of appointment of Stephen Atherley as a director on 18 January 2012 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2011 | AR01 |
Annual return made up to 26 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Stephen Atherley on 18 February 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
19 Feb 2009 | 363a | Return made up to 26/09/08; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 |