A. & J. FABTECH LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Insolvency filing

View Document

13/05/2413 May 2024 Insolvency filing

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Removal of liquidator by court order

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

09/12/239 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Removal of liquidator by court order

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-22

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 700 BRETTON WAY BRETTON PARK INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF12 9BS

View Document

20/03/1920 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00008346

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA FALSEY / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WRIGHT / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WRIGHT / 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS AMANDA FALSEY

View Document

09/09/159 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN WRIGHT / 12/04/2015

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN DANIELS

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

19/05/1419 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA FALSEY / 04/05/2011

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA WRIGHT / 26/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 31/03/2009

View Document

08/06/098 June 2009 SECRETARY APPOINTED AMANDA WRIGHT

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY NICOLE FARRAND

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM WALKLEY WORKS WALKLEY LANE HECKMONDWIKE WF16 0PH

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 01/06/2008

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED A. & J. FABRICATIONS (BATLEY) LI MITED CERTIFICATE ISSUED ON 16/12/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 SECRETARY RESIGNED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

13/05/8213 May 1982 ANNUAL RETURN MADE UP TO 14/05/82

View Document

13/05/8213 May 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

26/09/8126 September 1981 ANNUAL RETURN MADE UP TO 20/07/81

View Document

09/06/809 June 1980 ANNUAL ACCOUNTS MADE UP DATE 28/02/80

View Document

06/03/756 March 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company