- Company Overview for G.E. FAB LTD (08509795)
- Filing history for G.E. FAB LTD (08509795)
- People for G.E. FAB LTD (08509795)
- Charges for G.E. FAB LTD (08509795)
- Insolvency for G.E. FAB LTD (08509795)
- More for G.E. FAB LTD (08509795)
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) |
---|---|---|---|
09 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Oct 2018 | AD01 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to C/O Ingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 26 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | LIQ02 | Statement of affairs | |
24 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
08 May 2018 | CH01 | Director's details changed for Mr Peter Smith-Crallan on 8 May 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Norman Noel Torpey as a director on 27 February 2018 | |
01 Dec 2017 | AP01 | Appointment of Mr Peter Smith-Crallan as a director on 1 December 2017 | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr Norman Noel Torpey on 15 April 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
25 Nov 2015 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015 | |
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | MR04 | Satisfaction of charge 085097950002 in full | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Feb 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
16 Jul 2013 | TM01 | Termination of appointment of Christopher Thomas as a director |