Advanced company searchLink opens in new window

STAINFAB SHEET METAL LIMITED

Company number 03665572

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
23 Feb 2015 AD01 Registered office address changed from Unit 50 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ to C/O Cg&Co 17 St. Anns Square Manchester M2 7PW on 23 February 2015
23 Feb 2015 4.20 Statement of affairs with form 4.19
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2015 MR04 Satisfaction of charge 1 in full
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2014 AR01 Annual return made up to 11 November 2013
Statement of capital on 2014-01-07
  • GBP 1,000
11 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
20 Dec 2012 AR01 Annual return made up to 11 November 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Paul David White on 11 November 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Dec 2008 363a Return made up to 11/11/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
15 May 2008 288b Appointment terminated secretary victoria rudyard