- Company Overview for FURNACE FABRICATIONS LIMITED (06925040)
- Filing history for FURNACE FABRICATIONS LIMITED (06925040)
- People for FURNACE FABRICATIONS LIMITED (06925040)
- More for FURNACE FABRICATIONS LIMITED (06925040)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of John Denis Sheahan as a director on 22 February 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Michael Martin Long on 18 October 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE to Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ on 19 July 2018 | |
06 Jun 2018 | PSC02 | Notification of Vacuum and Atmosphere Services Limited as a person with significant control on 6 April 2016 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
01 Apr 2015 | AD01 | Registered office address changed from Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay England to Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE on 1 April 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Unit 13 Credenda Road West Bromwich West Midlands B70 7JE to Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay on 24 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
26 Jun 2013 | AP01 | Appointment of Paul Scott Buttery as a director |