ALDRIDGE FABRICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02028134 |
Category | Private Limited Company |
Incorporated | 13 Jun 1986 |
Age | 37 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2019 |
Years | 4 years, 5 months, 3 days |
SUMMARY
ALDRIDGE FABRICATIONS LIMITED is an dissolved private limited company with number 02028134. It was incorporated 37 years, 10 months, 17 days ago, on 13 June 1986 and it was dissolved 4 years, 5 months, 3 days ago, on 27 November 2019. The company address is 2nd Floor 170 Edmund Street, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary defer dissolution
Date: 29 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary creditors return of final meeting
Date: 06 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2017
Action Date: 23 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-23
Documents
Liquidation in administration progress report with brought down date
Date: 28 Sep 2016
Action Date: 24 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-08-24
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 25 Jul 2016
Action Date: 17 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-06-17
Documents
Liquidation in administration statement of affairs with form attached
Date: 27 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 27 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 13 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-08
Old address: 2nd Floor 170 Edmund Street Birmingham B3 2HB
New address: 2nd Floor 170 Edmund Street Birmingham B3 2HB
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: 2nd Floor 170 Edmund Street Birmingham B3 2HB
Old address: Aldridge Fabrications Ltd Mount Road Burntwood Staffs Ws7 Oax
Change date: 2016-01-08
Documents
Liquidation in administration appointment of administrator
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Accounts with accounts type medium
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020281340025
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020281340026
Documents
Accounts with accounts type full
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change person secretary company with change date
Date: 03 Apr 2013
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Darren Thomas Whitehouse
Documents
Accounts with accounts type full
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type full
Date: 09 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 16 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Carruthers
Change date: 2010-10-30
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Carruthers
Documents
Miscellaneous
Date: 13 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Jackson
Change date: 2009-10-30
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: 91 Aldridge Avenue Enfield London EN3 6JA
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from, mount road, burntwood, staffordshire, WS7 0AX
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type medium
Date: 05 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 04 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 May 2004
Category: Address
Type: 287
Description: Registered office changed on 04/05/04 from: chase park industrial estate, ring road, chase terrace walsall, west midlands WS7 8JG
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 28 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
Accounts with accounts type medium
Date: 02 Dec 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; no change of members
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Accounts with accounts type medium
Date: 15 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Accounts with accounts type medium
Date: 10 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Dec 1994
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; full list of members
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Accounts with accounts type medium
Date: 12 Dec 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 24 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 23/03/93 from: mount road, burntwood, walsall, west midlands WS7 0AX
Documents
Some Companies
BARNET ORTHODONTIC PRACTICE LIMITED
27 WOOD STREET,HERTFORDSHIRE,EN5 4BE
Number: | 07208114 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON PARC,BEDFORD,MK44 1YU
Number: | 08116503 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLECOT,CHERITON BISHOP,EX6 6HY
Number: | 08811826 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEEGAN MEDICAL SERVICES LIMITED
80 LYTHAM RD,PRESTON,PR2 3AQ
Number: | 07206675 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11370804 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 NORTHWOOD AVENUE,BRIGHTON,BN2 8RG
Number: | 11174464 |
Status: | ACTIVE |
Category: | Private Limited Company |