J.L FABRICATIONS (UK) LTD

8 The Beehives 8 The Beehives, Swadlincote, DE11 0LE, Derbyshire
StatusDISSOLVED
Company No.08616436
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 22 days

SUMMARY

J.L FABRICATIONS (UK) LTD is an dissolved private limited company with number 08616436. It was incorporated 10 years, 11 months, 26 days ago, on 19 July 2013 and it was dissolved 3 years, 9 months, 22 days ago, on 22 September 2020. The company address is 8 The Beehives 8 The Beehives, Swadlincote, DE11 0LE, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

Old address: 17 Birches Close Stretton Burton-on-Trent DE13 0EY England

New address: 8 the Beehives Newhall Swadlincote Derbyshire DE11 0LE

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

New address: 17 Birches Close Stretton Burton-on-Trent DE13 0EY

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-04

Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE

New address: C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-02

Old address: 17 Birches Close Stretton Burton-upon-Trent Staffordshire DE13 0EY England

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFH GROUP SERVICES LIMITED

AFH HOUSE BUNTSFORD DRIVE,BROMSGROVE,B60 4JE

Number:11361568
Status:ACTIVE
Category:Private Limited Company

CNG ELECTRICITY LIMITED

2 VICTORIA AVENUE,HARROGATE,HG1 1EL

Number:09263237
Status:ACTIVE
Category:Private Limited Company

COPLANAR CONSULTING LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06120060
Status:ACTIVE
Category:Private Limited Company

MTS PENDAR LIMITED

10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN

Number:01341879
Status:ACTIVE
Category:Private Limited Company

PODKIN LIMITED

5 ROMAN CLOSE,CHATHAM,ME5 9DJ

Number:08574922
Status:ACTIVE
Category:Private Limited Company

STONY RIVER LTD

HORNER DOWNEY & CO 10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:09084146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source