- Company Overview for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
- Filing history for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
- People for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
- Charges for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
- Insolvency for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
- More for ADVANCED STAINLESS FABRICATION LIMITED (05346348)
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) |
---|---|---|---|
15 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
26 Oct 2017 | MR04 | Satisfaction of charge 053463480001 in full | |
19 Oct 2017 | AD01 | Registered office address changed from Upper Intake Farm Far Lane Hepworth Holmfirth Yorkshire HD9 1RN England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 October 2017 | |
16 Oct 2017 | LIQ01 | Declaration of solvency | |
16 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AD01 | Registered office address changed from Samson Works Blagden Street Sheffield S2 5QT to Upper Intake Farm Far Lane Hepworth Holmfirth Yorkshire HD9 1RN on 6 October 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH03 | Secretary's details changed for Mr Alistair Charles Myles Richardson on 20 December 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jul 2014 | MR01 | Registration of charge 053463480001, created on 22 July 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
16 Feb 2011 | CH03 | Secretary's details changed for Mr Alistair Charles Myces Richardson on 16 February 2011 |