COUNTY DURHAM FABRICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 09455809 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY DURHAM FABRICATIONS LIMITED is an liquidation private limited company with number 09455809. It was incorporated 9 years, 3 months, 9 days ago, on 24 February 2015. The company address is Suite 5, 2nd Floor, Bulman House Regent Centre Suite 5, 2nd Floor, Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-22
Old address: Unit 2 Beechburn Ind Est Prospect Road Crook County Durham DL15 8JL England
New address: Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094558090004
Charge creation date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Parker
Change date: 2022-02-23
Documents
Change person director company with change date
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mrs Lucy Parker
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lucy Parker
Change date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: Unit 1 Catkin Way Greenfields Industrial Estate Bishop Auckland DL14 9TF United Kingdom
Change date: 2021-08-12
New address: Unit 2 Beechburn Ind Est Prospect Road Crook County Durham DL15 8JL
Documents
Mortgage satisfy charge full
Date: 05 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094558090001
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 04 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094558090003
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094558090003
Charge creation date: 2018-04-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094558090002
Charge creation date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Old address: 30 Weavers Croft Crook County Durham DL15 8JY United Kingdom
New address: Unit 1 Catkin Way Greenfields Industrial Estate Bishop Auckland DL14 9TF
Change date: 2018-04-12
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Lucy Melville
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-31
Officer name: Lucy Melville
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-05
Charge number: 094558090001
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Some Companies
414 STAINES ROAD,FELTHAM,TW14 8BT
Number: | 09964885 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA
Number: | 10688533 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FRONT,BLACKBURN,BB1 1TH
Number: | 11907750 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HARROW ROAD,WEMBLEY,HA9 6QQ
Number: | 07949816 |
Status: | ACTIVE |
Category: | Private Limited Company |
384A DEANSGATE,MANCHESTER,M3 4LA
Number: | 03877704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT CONSTRUCTION (GY) LIMITED
94 NORTH SEA LANE,GRIMSBY,DN36 4XE
Number: | 08683002 |
Status: | ACTIVE |
Category: | Private Limited Company |