- Company Overview for SOUTH FABRICATIONS LIMITED (06457950)
- Filing history for SOUTH FABRICATIONS LIMITED (06457950)
- People for SOUTH FABRICATIONS LIMITED (06457950)
- Charges for SOUTH FABRICATIONS LIMITED (06457950)
- Insolvency for SOUTH FABRICATIONS LIMITED (06457950)
- More for SOUTH FABRICATIONS LIMITED (06457950)
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) |
---|---|---|---|
14 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
05 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
14 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2014 | |
23 Sep 2013 | AD01 | Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013 | |
04 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | AD01 | Registered office address changed from Gards Farm, Macketts Lane Hale Common Newport Isle of Wight PO30 3AS on 8 January 2013 | |
11 Sep 2012 | TM02 | Termination of appointment of Victoria Leigh as a secretary | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 |
Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-02-03
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
26 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
08 Jan 2009 | 288b | Appointment terminated secretary robert stewart | |
26 Feb 2008 | 288a | Secretary appointed victoria naomi leigh | |
01 Feb 2008 | 288b | Director resigned | |
29 Jan 2008 | 395 | Particulars of mortgage/charge | |
20 Dec 2007 | NEWINC | Incorporation |