- Company Overview for EAVES MACHINING AND FABRICATION LTD (06790441)
- Filing history for EAVES MACHINING AND FABRICATION LTD (06790441)
- People for EAVES MACHINING AND FABRICATION LTD (06790441)
- Insolvency for EAVES MACHINING AND FABRICATION LTD (06790441)
- More for EAVES MACHINING AND FABRICATION LTD (06790441)
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
|
|
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
|
|
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
|