Advanced company searchLink opens in new window

MALTON STEEL FABRICATIONS LIMITED

Company number 05723189

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2009 4.20 Statement of affairs with form 4.19
22 Apr 2009 600 Appointment of a voluntary liquidator
22 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-14
17 Apr 2009 288b Appointment Terminated Director philip cook
04 Apr 2009 287 Registered office changed on 04/04/2009 from the picasso builing calder vale road wakefield WF1 5PF
04 Dec 2008 363a Return made up to 22/11/08; full list of members
03 Jul 2008 AA Accounts made up to 28 February 2008
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Feb 2008 363s Return made up to 27/02/07; full list of members; amend
05 Feb 2008 363(287) Registered office changed on 05/02/08
23 Jan 2008 288a New director appointed
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288b Secretary resigned
03 Jan 2008 AA Accounts made up to 28 February 2007
26 Nov 2007 363s Return made up to 22/11/07; full list of members
06 Nov 2007 CERTNM Company name changed british global imports LIMITED\certificate issued on 06/11/07
05 Nov 2007 288b Secretary resigned
05 Nov 2007 288a New secretary appointed
21 Aug 2007 288b Director resigned
21 Aug 2007 288a New director appointed
04 Jul 2007 363s Return made up to 27/02/07; full list of members
14 Jun 2007 287 Registered office changed on 14/06/07 from: 9 east parade leeds west yorkshire LS1 2AJ
18 Apr 2006 288b Secretary resigned