N AND J FABS LTD
Company Documents
Date | Description |
---|---|
20/08/2320 August 2023 | Final Gazette dissolved following liquidation |
20/08/2320 August 2023 | Final Gazette dissolved following liquidation |
20/05/2320 May 2023 | Return of final meeting in a creditors' voluntary winding up |
03/08/203 August 2020 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
14/07/2014 July 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
14/07/2014 July 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
07/07/207 July 2020 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076758670002 |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LOUISE WATERWORTH |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARTIN WATERWORTH |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE WATERWORTH / 20/06/2017 |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN WATERWORTH / 22/03/2017 |
03/08/163 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076758670001 |
15/07/1415 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/131 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/07/1210 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MRS FIONA LOUISE WATERWORTH |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of N AND J FABS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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