- Company Overview for A.J.P. FABRICATIONS LIMITED (04836292)
- Filing history for A.J.P. FABRICATIONS LIMITED (04836292)
- People for A.J.P. FABRICATIONS LIMITED (04836292)
- More for A.J.P. FABRICATIONS LIMITED (04836292)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
26 Jun 2014 | AD01 | Registered office address changed from 31 Stowe Drive Southam Warwickshire CV47 1NZ on 26 June 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Daniella Parker as a director | |
13 Nov 2013 | TM02 | Termination of appointment of Daniella Parker as a secretary | |
13 Nov 2013 | AD01 | Registered office address changed from 6 Merestone Close Southam Warwickshire CV47 1GU United Kingdom on 13 November 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
03 Apr 2013 | AP01 | Appointment of Mrs Daniella Parker as a director | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Mar 2013 | CH01 | Director's details changed for Andrew John Parker on 31 January 2013 | |
12 Mar 2013 | CH03 | Secretary's details changed for Daniella Parker on 31 January 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from 20 Brownsbridge Road Southam Warwickshire CV47 1PA on 22 March 2011 | |
26 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders |