Advanced company searchLink opens in new window

CLYDE ALPHA FABRICATIONS LTD

Company number 08608048

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
13 May 2022 AA Accounts for a dormant company made up to 31 July 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
19 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AP01 Appointment of Mr Dmitrii Dudca as a director on 18 May 2020
18 May 2020 PSC08 Notification of a person with significant control statement
18 May 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 31 Jardine Way Dunstable Bedfordshire LU54AU on 18 May 2020
18 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 18 May 2020
18 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020
18 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020
01 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 August 2016
13 Jul 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 13 July 2016