- Company Overview for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
- Filing history for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
- People for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
- Charges for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
- Insolvency for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
- More for ENGINEERING DESIGN FABRICATION LIMITED (03186925)
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) |
---|---|---|---|
21 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
11 May 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2015 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
25 Sep 2013 | 1.4 | Notice of completion of voluntary arrangement | |
17 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 March 2013 | |
28 Sep 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 May 2012 | AR01 |
Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
04 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Susan Ann Lockett on 17 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Mr George Arthur Lockett on 17 April 2010 | |
20 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
21 Apr 2008 | 363a | Return made up to 17/04/08; full list of members | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 Apr 2007 | 363s | Return made up to 17/04/07; full list of members |