Advanced company searchLink opens in new window

C & D BODY FABRICATIONS LIMITED

Company number 12200029

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-11
  • GBP 100