S & G ALUMINIUM FABRICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 02383516 |
Category | Private Limited Company |
Incorporated | 15 May 1989 |
Age | 35 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2013 |
Years | 10 years, 8 months, 3 days |
SUMMARY
S & G ALUMINIUM FABRICATIONS LIMITED is an liquidation private limited company with number 02383516. It was incorporated 35 years, 23 days ago, on 15 May 1989 and it was dissolved 10 years, 8 months, 3 days ago, on 04 October 2013. The company address is 2 Wellington Place, Leeds, LS1 4AP, West Yorkshire.
Company Fillings
Restoration order of court
Date: 28 Mar 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2013
Action Date: 25 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-25
Documents
Liquidation voluntary creditors return of final meeting
Date: 04 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Apr 2013
Action Date: 25 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2012
Action Date: 25 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-25
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Change date: 2012-05-16
Old address: Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2012
Action Date: 25 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Oct 2011
Action Date: 25 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2011
Action Date: 25 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-25
Documents
Resolution
Date: 15 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Old address: Carcroft Common Industrial Est Brooklands Road Adwick-Le-Street, Doncaster South Yorkshire DN6 7BA
Change date: 2010-06-14
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 16 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Capital
Type: 169
Description: £ ic 6/5 15/08/01 £ sr 1@1=1
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 31 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 09 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Certificate change of name company
Date: 24 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S. and G. aluminium fabrication LIMITED\certificate issued on 25/11/97
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; no change of members
Documents
Legacy
Date: 27 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Nov 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/11/94--------- £ si 3@1
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; full list of members
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/94; no change of members
Documents
Legacy
Date: 24 May 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/93; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/06/91; no change of members
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 01/07/91
Documents
Accounts with accounts type small
Date: 08 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/06/90; full list of members
Documents
Certificate change of name company
Date: 28 Sep 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S. & G.gutters LIMITED\certificate issued on 29/09/89
Documents
Certificate change of name company
Date: 28 Sep 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 28/09/89
Documents
Legacy
Date: 22 Aug 1989
Category: Capital
Type: 88(2)R
Description: Wd 17/08/89 ad 20/06/89--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 27 Jul 1989
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jul 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
12 BERRY MAUD LANE,SOLIHULL,B90 1BZ
Number: | 09983745 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CAPSTAN RIDE,MIDDLESEX,EN2 8HZ
Number: | 05080461 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL LIVER BUILDING,LIVERPOOL,L3 1PY
Number: | LP008459 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 ALBURY ROAD,WALTON-ON-THAMES,KT12 5DY
Number: | 11926255 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRIDLE LANE,TWICKENHAM,TW1 3EG
Number: | 10280083 |
Status: | ACTIVE |
Category: | Private Limited Company |
460 GREEN LANE,ILFORD,IG3 9LF
Number: | 11682409 |
Status: | ACTIVE |
Category: | Private Limited Company |