- Company Overview for G J F FABRICATIONS LIMITED (04562484)
- Filing history for G J F FABRICATIONS LIMITED (04562484)
- People for G J F FABRICATIONS LIMITED (04562484)
- Charges for G J F FABRICATIONS LIMITED (04562484)
- Insolvency for G J F FABRICATIONS LIMITED (04562484)
- More for G J F FABRICATIONS LIMITED (04562484)
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) |
---|---|---|---|
31 Oct 2024 | AM06 | Notice of deemed approval of proposals | |
19 Oct 2024 | AM03 | Statement of administrator's proposal | |
17 Sep 2024 | AM02 | Statement of affairs with form AM02SOA | |
30 Aug 2024 | AD01 | Registered office address changed from The Chase Link, Lichfield Road Brownhills Walsall West Midlands WS8 6LA to 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 30 August 2024 | |
30 Aug 2024 | AM01 | Appointment of an administrator | |
28 Dec 2023 | AA | Total exemption full accounts made up to 28 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
10 Feb 2023 | TM01 | Termination of appointment of George Mccall as a director on 8 February 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2022 | PSC07 | Cessation of George Mccall as a person with significant control on 23 August 2021 | |
15 Mar 2022 | PSC01 | Notification of Steven Alexander Cowie as a person with significant control on 23 August 2021 | |
15 Mar 2022 | PSC02 | Notification of Thorne Investments Ltd as a person with significant control on 23 August 2021 | |
15 Mar 2022 | PSC02 | Notification of Inverclyde Investment Company Ltd as a person with significant control on 23 August 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 23 August 2021
|
|
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
21 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates |