- Company Overview for ED FABRICATION LTD (10442574)
- Filing history for ED FABRICATION LTD (10442574)
- People for ED FABRICATION LTD (10442574)
- Insolvency for ED FABRICATION LTD (10442574)
- More for ED FABRICATION LTD (10442574)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
12 May 2023 | AD01 | Registered office address changed from 23 High Street Silsoe Bedford MK45 4DR England to C/O Strong Anderson 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 12 May 2023 | |
12 May 2023 | LIQ02 | Statement of affairs | |
12 May 2023 | 600 | Appointment of a voluntary liquidator | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2022 | AD01 | Registered office address changed from C/O Morris & Thomas 9 Court Road Bridgend CF31 1BE Wales to 23 High Street Silsoe Bedford MK45 4DR on 24 August 2022 | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Scott Reginald Wharton as a director on 14 April 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
22 Feb 2018 | PSC04 | Change of details for Mr Michael David Harris as a person with significant control on 30 January 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Michael David Harris on 30 January 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
21 Dec 2016 | AD01 | Registered office address changed from 15 Grove Place Bedford MK40 3JJ England to C/O Morris & Thomas 9 Court Road Bridgend CF31 1BE on 21 December 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Scott Reginald Wharton as a director on 3 November 2016 | |
24 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-24
|