- Company Overview for J D T FABRICATIONS LTD (07040418)
- Filing history for J D T FABRICATIONS LTD (07040418)
- People for J D T FABRICATIONS LTD (07040418)
- Insolvency for J D T FABRICATIONS LTD (07040418)
- More for J D T FABRICATIONS LTD (07040418)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE to Alpha House Number 30 Nicholds Close Bilston West Midlands WV14 9JS on 11 February 2019 | |
24 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2018 | AD01 | Registered office address changed from 5 Parsons Street Dudley West Midlands DY1 1JJ to Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 15 October 2018 | |
05 Oct 2018 | LIQ02 | Statement of affairs | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2014 | TM01 | Termination of appointment of Michael Dodd as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Adrian Dodd as a director | |
07 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Mar 2013 | TM01 | Termination of appointment of Peter Dunn as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Margaret Dunn as a director | |
29 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
28 Sep 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 September 2012 |