Download leads from Nexok and grow your business. Find out more

Fabrications Direct Ltd

Documents

Total Documents88
Total Pages272

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off
16 June 2015Final Gazette dissolved via voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
18 February 2015Application to strike the company off the register
18 February 2015Application to strike the company off the register
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 November 2012Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
26 November 2012Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011
26 November 2012Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012
26 November 2012Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
1 February 2012Total exemption small company accounts made up to 31 May 2011
1 February 2012Total exemption small company accounts made up to 31 May 2011
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
13 May 2011Company name changed n h engineering LTD\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
13 May 2011Company name changed n h engineering LTD\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
27 October 2010Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010
27 October 2010Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010
12 October 2010Total exemption small company accounts made up to 31 May 2010
12 October 2010Total exemption small company accounts made up to 31 May 2010
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
27 November 2009Register inspection address has been changed
27 November 2009Register inspection address has been changed
27 November 2009Director's details changed for Mr Mark Wood on 28 October 2009
27 November 2009Director's details changed for Mr Mark Wood on 28 October 2009
23 September 2009Total exemption small company accounts made up to 31 May 2009
23 September 2009Total exemption small company accounts made up to 31 May 2009
1 May 2009Appointment terminated director john harris
1 May 2009Director and secretary appointed mark wood
1 May 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009
1 May 2009Appointment terminated director neil harris
1 May 2009Appointment terminated director john harris
1 May 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009
1 May 2009Director and secretary appointed mark wood
1 May 2009Appointment terminated secretary linda harris
1 May 2009Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX
1 May 2009Appointment terminated secretary linda harris
1 May 2009Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX
1 May 2009Appointment terminated director neil harris
22 April 2009Capitals not rolled up
22 April 2009Capitals not rolled up
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 December 2008Total exemption small company accounts made up to 31 October 2008
23 December 2008Total exemption small company accounts made up to 31 October 2008
31 October 2008Return made up to 22/10/08; full list of members
31 October 2008Return made up to 22/10/08; full list of members
16 January 2008Total exemption small company accounts made up to 31 October 2007
16 January 2008Total exemption small company accounts made up to 31 October 2007
14 November 2007Return made up to 22/10/07; no change of members
14 November 2007Return made up to 22/10/07; no change of members
13 April 2007Total exemption small company accounts made up to 31 October 2006
13 April 2007Total exemption small company accounts made up to 31 October 2006
22 November 2006Return made up to 22/10/06; full list of members
22 November 2006Return made up to 22/10/06; full list of members
11 April 2006Total exemption small company accounts made up to 31 October 2005
11 April 2006Total exemption small company accounts made up to 31 October 2005
25 November 2005Return made up to 22/10/05; full list of members
25 November 2005Return made up to 22/10/05; full list of members
6 December 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100
6 December 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100
24 November 2004New director appointed
24 November 2004New director appointed
12 November 2004New director appointed
12 November 2004New secretary appointed
12 November 2004Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF
12 November 2004New secretary appointed
12 November 2004New director appointed
12 November 2004Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF
26 October 2004Director resigned
26 October 2004Secretary resigned
26 October 2004Director resigned
26 October 2004Secretary resigned
22 October 2004Incorporation
22 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing