- Company Overview for NPW FABRICATIONS LIMITED (08871857)
- Filing history for NPW FABRICATIONS LIMITED (08871857)
- People for NPW FABRICATIONS LIMITED (08871857)
- Charges for NPW FABRICATIONS LIMITED (08871857)
- More for NPW FABRICATIONS LIMITED (08871857)
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
|
|
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
|
|
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 |