A.M. FABRICATIONS (S-O-T) LIMITED

Register to unlock more data on OkredoRegister

A.M. FABRICATIONS (S-O-T) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286058

Incorporation date

01/12/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ipd Suite 1 Marcus House, Park Hall Road, Stoke-On-Trent ST3 5XACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1996)
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-02-24
dot icon05/03/2014
Registered office address changed from Unit7 Britannia Park Industrial Est Cobridge Stoke on Trent ST6 2PZ on 2014-03-06
dot icon04/03/2014
Statement of affairs with form 4.19
dot icon04/03/2014
Appointment of a voluntary liquidator
dot icon04/03/2014
Resolutions
dot icon16/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon19/11/2012
Director's details changed for Steven Alan Ward on 2012-10-19
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/06/2011
Director's details changed for Michael John Riley on 2011-05-12
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon10/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Steven Alan Ward on 2009-10-13
dot icon12/10/2009
Director's details changed for Alan John Ward on 2009-10-13
dot icon12/10/2009
Director's details changed for Michael John Riley on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Steven Alan Ward on 2009-10-13
dot icon19/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 02/12/07; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/09/2007
New director appointed
dot icon03/01/2007
Return made up to 02/12/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/12/2005
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 02/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/12/2003
Return made up to 02/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 02/12/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 02/12/01; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 02/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 02/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 02/12/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon08/12/1997
Return made up to 02/12/97; full list of members
dot icon26/12/1996
Ad 02/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon26/12/1996
Secretary resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Registered office changed on 27/12/96 from: somerset house temple street birmingham B2 5DN
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed
dot icon01/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Steven Alan
Director
10/09/2007 - Present
4
Brewer, Suzanne
Nominee Secretary
02/12/1996 - 02/12/1996
3082
Riley, Michael John
Director
02/12/1996 - Present
-
Ward, Alan John
Director
02/12/1996 - Present
-
Brewer, Kevin, Dr
Nominee Director
02/12/1996 - 02/12/1996
3042

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M. FABRICATIONS (S-O-T) LIMITED

A.M. FABRICATIONS (S-O-T) LIMITED is an(a) Dissolved company incorporated on 01/12/1996 with the registered office located at Ipd Suite 1 Marcus House, Park Hall Road, Stoke-On-Trent ST3 5XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.M. FABRICATIONS (S-O-T) LIMITED?

toggle

A.M. FABRICATIONS (S-O-T) LIMITED is currently Dissolved. It was registered on 01/12/1996 and dissolved on 19/12/2018.

Where is A.M. FABRICATIONS (S-O-T) LIMITED located?

toggle

A.M. FABRICATIONS (S-O-T) LIMITED is registered at Ipd Suite 1 Marcus House, Park Hall Road, Stoke-On-Trent ST3 5XA.

What does A.M. FABRICATIONS (S-O-T) LIMITED do?

toggle

A.M. FABRICATIONS (S-O-T) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for A.M. FABRICATIONS (S-O-T) LIMITED?

toggle

The latest filing was on 19/12/2018: Final Gazette dissolved following liquidation.