Advanced company searchLink opens in new window

J D T FABRICATIONS LTD

Company number 07040418

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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