- Company Overview for STAINFAB SHEET METAL LIMITED (03665572)
- Filing history for STAINFAB SHEET METAL LIMITED (03665572)
- People for STAINFAB SHEET METAL LIMITED (03665572)
- Charges for STAINFAB SHEET METAL LIMITED (03665572)
- Insolvency for STAINFAB SHEET METAL LIMITED (03665572)
- More for STAINFAB SHEET METAL LIMITED (03665572)
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
|
|
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
|
|
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 |