Advanced company searchLink opens in new window

TECHNIFAB ENGINEERING LTD

Company number NI040331

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)
03 Aug 2018 AC92 Restoration by order of the court
16 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2015 4.69(NI) Statement of receipts and payments to 23 December 2014
16 Jan 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
31 Mar 2014 4.69(NI) Statement of receipts and payments to 20 March 2014
25 Mar 2013 4.69(NI) Statement of receipts and payments to 20 March 2013
27 Mar 2012 AD01 Registered office address changed from 13 the Poplars Donacloney Craigavon BT66 7LG on 27 March 2012
27 Mar 2012 4.21(NI) Statement of affairs
27 Mar 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
27 Mar 2012 VL1 Appointment of a liquidator
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 100
03 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Samuel James Moffett on 6 March 2010
16 Jun 2010 CH01 Director's details changed for Hazel Marion Moffett on 6 March 2010
15 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Mar 2009 371S(NI) 06/03/09 annual return shuttle
11 Dec 2008 AC(NI) 30/04/08 annual accts
29 Aug 2008 AC(NI) 30/04/07 annual accts
02 May 2008 371S(NI) 06/03/08 annual return shuttle
08 May 2007 371S(NI) 06/03/07 annual return shuttle
02 Mar 2007 AC(NI) 30/04/06 annual accts
05 Apr 2006 371S(NI) 06/03/06 annual return shuttle
10 Feb 2006 AC(NI) 30/04/05 annual accts
20 Jan 2006 402(NI) Pars re mortage