Advanced company searchLink opens in new window

EAVES MACHINING AND FABRICATION LTD

Company number 06790441

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)
11 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
26 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 LIQ10 Removal of liquidator by court order
31 May 2019 LIQ MISC Insolvency:sec of state release ofliq
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
04 Oct 2018 600 Appointment of a voluntary liquidator
04 Oct 2018 LIQ10 Removal of liquidator by court order
28 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Sep 2017 AM10 Administrator's progress report
04 May 2017 2.23B Result of meeting of creditors
13 Apr 2017 2.17B Statement of administrator's proposal
14 Mar 2017 AD01 Registered office address changed from Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH England to 170 Edmund Street Birmingham B3 2HB on 14 March 2017
07 Mar 2017 2.12B Appointment of an administrator
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Feb 2016 CERTNM Company name changed kempster engineering LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
14 Jan 2016 AD01 Registered office address changed from Unit 1 Washington Street Netherton West Midlands DY2 9PH to Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on 14 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
03 Sep 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1