W.G. FABRICATIONS LIMITED

Company Documents

DateDescription
09/04/199 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2019:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 69 HIGH STREET PRINCES END TIPTON WEST MIDLANDS DY4 9JF ENGLAND

View Document

14/02/1714 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1714 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1714 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HSBC BUILDING HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN WALES

View Document

20/08/1120 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TELFORD LODGE BENARTH ROAD CONWY CONWY LL32 8UB

View Document

04/10/104 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILBERT / 22/07/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GILBERT / 22/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/10/098 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 16 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY LL32 8UB

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 51 NEW STREET DUDLEY WEST MIDLANDS DY1 1HQ

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/07/9723 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information