ADVANCE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03713483

Incorporation date

14/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1999)
dot icon16/02/2017
Final Gazette dissolved following liquidation
dot icon16/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2016
Liquidators' statement of receipts and payments to 2016-06-23
dot icon24/11/2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2015-11-25
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-23
dot icon05/08/2015
Insolvency court order
dot icon05/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon05/08/2015
Appointment of a voluntary liquidator
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-23
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-06-23
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon30/06/2011
Registered office address changed from 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH on 2011-07-01
dot icon30/06/2011
Statement of affairs with form 4.19
dot icon30/06/2011
Appointment of a voluntary liquidator
dot icon30/06/2011
Resolutions
dot icon15/02/2011
Secretary's details changed for Ian Paul Theodore on 2011-02-16
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/02/2011
Director's details changed for Ian Paul Theodorf on 2011-02-16
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Director's details changed for Adrian Paul Theodore on 2010-06-24
dot icon23/06/2010
Director's details changed for Marie Louise Theodore on 2010-06-24
dot icon22/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/08/2009
Director appointed ian paul theodorf
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/03/2009
Return made up to 14/02/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 14/02/08; full list of members
dot icon09/08/2007
Secretary resigned
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/08/2007
New secretary appointed
dot icon14/02/2007
Return made up to 15/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 15/02/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 15/02/05; full list of members
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
£ ic 300/210 31/05/04 £ sr 90@1=90
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon12/04/2004
Return made up to 15/02/04; full list of members
dot icon01/02/2004
New director appointed
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/08/2003
Director resigned
dot icon16/03/2003
Return made up to 15/02/03; full list of members; amend
dot icon16/03/2003
New director appointed
dot icon06/03/2003
Return made up to 15/02/03; full list of members
dot icon02/03/2003
Registered office changed on 03/03/03 from: 1 carnegie road newbury berkshire RG14 5DJ
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon02/09/2002
Ad 01/08/02-20/08/02 £ si 200@1=200 £ ic 100/300
dot icon24/02/2002
Return made up to 15/02/02; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/12/2001
Total exemption small company accounts made up to 2000-03-31
dot icon05/03/2001
Return made up to 15/02/01; full list of members
dot icon07/03/2000
Return made up to 15/02/00; full list of members
dot icon07/03/2000
Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2000
Particulars of mortgage/charge
dot icon20/04/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Registered office changed on 19/02/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon14/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Paul Theodore
Director
05/08/2009 - Present
9
Theodore, Marie Louise
Director
20/01/2004 - Present
3
Harrison, Irene Lesley
Nominee Secretary
14/02/1999 - 14/02/1999
3811
Business Information Research & Reporting Limited
Nominee Director
14/02/1999 - 14/02/1999
5082
Theodore, Ray
Director
22/07/2002 - 30/03/2004
-

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 ADVANCE FABRICATIONS LIMITED

ADVANCE FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 14/02/1999 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. 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 ADVANCE FABRICATIONS LIMITED?

toggle

ADVANCE FABRICATIONS LIMITED is currently Dissolved. It was registered on 14/02/1999 and dissolved on 16/02/2017.

Where is ADVANCE FABRICATIONS LIMITED located?

toggle

ADVANCE FABRICATIONS LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does ADVANCE FABRICATIONS LIMITED do?

toggle

ADVANCE FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for ADVANCE FABRICATIONS LIMITED?

toggle

The latest filing was on 16/02/2017: Final Gazette dissolved following liquidation.