G J F FABRICATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewNotice of move from Administration to Dissolution

View Document

19/06/2519 June 2025 Notice of order removing administrator from office

View Document

20/05/2520 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

12/03/2512 March 2025 Administrator's progress report

View Document

31/10/2431 October 2024 Notice of deemed approval of proposals

View Document

19/10/2419 October 2024 Statement of administrator's proposal

View Document

30/08/2430 August 2024 Registered office address changed from The Chase Link, Lichfield Road Brownhills Walsall West Midlands WS8 6LA to 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of an administrator

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

10/02/2310 February 2023 Termination of appointment of George Mccall as a director on 2023-02-08

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-08-23

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045624840005

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DENT

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR GEORGE MCCALL

View Document

22/11/1022 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCALL

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA HUDSON

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR DAVID DENT

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR GEORGE MCCALL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HUDSON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HUDSON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR DOUGLAS CRAIG

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR DOUGLAS CRAIG

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN EDWARDS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA EDWARDS / 15/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HUDSON / 15/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PATRICIA EDWARDS / 30/06/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK EDWARDS / 15/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED GILLIAN PATRICIA EDWARDS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NICOLA JANE HUDSON

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

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