CHRISB FABRICATIONS LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 37 OAKLAND ROAD HILLSBOROUGH 37 OAKLAND ROAD HILLSBOROUGH SHEFFIELD S6 4LT UNITED KINGDOM

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BURKE

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER BURKE

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED CHRISB FABRCATIONS LTD CERTIFICATE ISSUED ON 21/09/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information