THOMAS STOREY FABRICATIONS GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of administrator's proposal

View Document

10/06/2510 June 2025 Registered office address changed from Thomas Storey Fabrications Group Ltd Stainburn Road Openshaw Manchester M11 2EB to Rsm Uk Restructuring Advisory Llp Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of an administrator

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

05/12/235 December 2023 Satisfaction of charge 098991650002 in full

View Document

05/12/235 December 2023 Satisfaction of charge 098991650003 in full

View Document

28/11/2328 November 2023 Registration of charge 098991650006, created on 2023-11-08

View Document

20/11/2320 November 2023 Full accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Registration of charge 098991650005, created on 2023-10-24

View Document

07/08/237 August 2023 Registration of charge 098991650004, created on 2023-08-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

08/08/218 August 2021 Full accounts made up to 2020-07-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098991650003

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LYNCH / 09/11/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098991650001

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

24/07/1724 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 18.1

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

17/05/1717 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 SUB-DIVISION 13/04/16

View Document

04/05/164 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 6.10

View Document

28/04/1628 April 2016 ADOPT ARTICLES 13/04/2016

View Document

22/04/1622 April 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS JOANNE LYNCH

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD WALTON

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ANTHONY JOHN RAMSDALE

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098991650002

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098991650001

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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