Advanced company searchLink opens in new window

SOUTH FABRICATIONS LIMITED

Company number 06457950

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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