Advanced company searchLink opens in new window

NPW FABRICATIONS LIMITED

Company number 08871857

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 120
03 Aug 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
29 Jul 2015 TM01 Termination of appointment of Paul Duncan Rowlands as a director on 10 July 2015
29 Jul 2015 TM01 Termination of appointment of Kenneth John Petryszyn as a director on 10 July 2015
29 Jul 2015 TM01 Termination of appointment of David Fredrick Jones as a director on 10 July 2015
29 Jul 2015 TM01 Termination of appointment of Marlon James Catterall as a director on 10 July 2015
29 Jul 2015 TM01 Termination of appointment of Stephen John Fox as a director on 10 July 2015
29 Jul 2015 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA to Unit 14 Manor Industrial Estate Flint Flintshire CH6 5UY on 29 July 2015
29 Jul 2015 AP01 Appointment of Mr Adam Greaves as a director on 30 June 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 120
12 Feb 2015 AD01 Registered office address changed from Unit 6 Holywell Road Flint Clwyd CH6 5RR United Kingdom to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA on 12 February 2015
08 May 2014 AD01 Registered office address changed from Unit 6 Manor Buildings Holywell Road Flint Flintshire CH1 4HA United Kingdom on 8 May 2014