PRE-FIX FIXINGS & FASTENERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-06 |
03/07/243 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
18/06/2418 June 2024 | Statement of affairs |
18/06/2418 June 2024 | Registered office address changed from 1 Shibdon Business Park Cowen Road Blaydon Tyne & Wear NE21 5TX to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2024-06-18 |
18/06/2418 June 2024 | Appointment of a voluntary liquidator |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
19/04/2319 April 2023 | Termination of appointment of Samantha Scott as a secretary on 2023-03-10 |
24/03/2324 March 2023 | Termination of appointment of Samantha Scott as a director on 2023-01-28 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Termination of appointment of Danielle Burke as a secretary on 2023-01-01 |
06/01/236 January 2023 | Appointment of Samantha Scott as a secretary on 2023-01-01 |
06/01/236 January 2023 | Appointment of Philip William Scott as a director on 2023-01-01 |
06/01/236 January 2023 | Termination of appointment of Danielle Burke as a director on 2023-01-01 |
28/02/2228 February 2022 | Termination of appointment of Paul Nesbitt as a director on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
10/03/2110 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/03/204 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/03/1927 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
21/03/1821 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY KEITH WILKINS |
05/10/165 October 2016 | SECRETARY APPOINTED MRS DANIELLE BURKE |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM SCOTT / 01/01/2014 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/03/118 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM SCOTT / 10/02/2010 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/03/075 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 15 COWEN ROAD BLAYDON TYNE & WEAR NE21 5TW |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | SECRETARY RESIGNED |
09/06/039 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
05/02/035 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
12/03/0212 March 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
15/03/0115 March 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | NEW SECRETARY APPOINTED |
23/02/0123 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | NEW SECRETARY APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
06/02/006 February 2000 | DIRECTOR RESIGNED |
06/02/006 February 2000 | SECRETARY RESIGNED |
27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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