- Company Overview for WESTBURY METAL FABRICATIONS LTD (07277908)
- Filing history for WESTBURY METAL FABRICATIONS LTD (07277908)
- People for WESTBURY METAL FABRICATIONS LTD (07277908)
- Insolvency for WESTBURY METAL FABRICATIONS LTD (07277908)
- More for WESTBURY METAL FABRICATIONS LTD (07277908)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2023 | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2022 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2021 | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2020 | |
13 May 2019 | AD01 | Registered office address changed from 1B Brook Lane Westbury Wiltshire BA13 4EN to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 13 May 2019 | |
09 May 2019 | LIQ02 | Statement of affairs | |
09 May 2019 | 600 | Appointment of a voluntary liquidator | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
11 Oct 2016 | AA | Micro company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH03 | Secretary's details changed for Mr Andrew William Rivett on 20 August 2015 | |
13 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
04 Dec 2014 | TM01 | Termination of appointment of Alison Frances Parkinson as a director on 30 November 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Graham Parkinson as a director on 30 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr William Francis Ernest Rivett as a director on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD01 | Registered office address changed from Unit 1B Brook Lane Industrial Estate Westbury Wiltshire BA13 4EP England on 7 July 2014 |