Advanced company searchLink opens in new window

ED FABRICATION LTD

Company number 10442574

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-28
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted