- Company Overview for C & D BODY FABRICATIONS LIMITED (12200029)
- Filing history for C & D BODY FABRICATIONS LIMITED (12200029)
- People for C & D BODY FABRICATIONS LIMITED (12200029)
- Charges for C & D BODY FABRICATIONS LIMITED (12200029)
- Insolvency for C & D BODY FABRICATIONS LIMITED (12200029)
- More for C & D BODY FABRICATIONS LIMITED (12200029)
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) |
---|---|---|---|
04 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024 | |
13 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2023 | LIQ02 | Statement of affairs | |
27 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | AD01 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 21 February 2023 | |
05 Dec 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 January 2023 | |
20 Oct 2022 | SH08 | Change of share class name or designation | |
22 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
03 Aug 2022 | CH01 | Director's details changed for Mr Christopher Kenneth Bichard on 27 July 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Christopher Kenneth Bichard as a person with significant control on 27 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Feb 2022 | MR01 | Registration of charge 122000290002, created on 18 February 2022 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Miss Louise Clayson on 1 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Miss Louise Clayson as a director on 1 February 2021 | |
03 Feb 2021 | MR04 | Satisfaction of charge 122000290001 in full | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
05 Nov 2019 | MR01 | Registration of charge 122000290001, created on 15 October 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|