CENTRAL FABRICATIONS & FACADES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FABRICATIONS & FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07073251

Incorporation date

11/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Rbusiness Park, Walsall Road, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2009)
dot icon27/01/2026
Final Gazette dissolved following liquidation
dot icon27/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2025
Removal of liquidator by court order
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 2024-05-15
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2024-01-01
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2023-01-01
dot icon18/02/2022
Liquidators' statement of receipts and payments to 2022-01-01
dot icon22/02/2021
Liquidators' statement of receipts and payments to 2021-01-01
dot icon29/01/2020
Liquidators' statement of receipts and payments to 2020-01-01
dot icon09/02/2019
Statement of affairs
dot icon09/02/2019
Appointment of a voluntary liquidator
dot icon09/02/2019
Resolutions
dot icon07/01/2019
Registered office address changed from Unit 4 Winster Grove Great Barr Birmingham West Midlands B44 9EG to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2019-01-07
dot icon26/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon08/10/2018
Termination of appointment of Paul William Mcnicholas as a director on 2018-09-11
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Stephen Gordon White on 2012-11-11
dot icon19/11/2012
Secretary's details changed for Janine Margaret Murphy on 2012-11-11
dot icon03/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2012
Termination of appointment of Martyn Smith as a director
dot icon20/02/2012
Appointment of Mr Paul William Mcnicholas as a director
dot icon21/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon10/02/2010
Appointment of Martin John Smith as a director
dot icon18/01/2010
Termination of appointment of Martyn Smith as a director
dot icon15/01/2010
Appointment of Steven Gordon White as a director
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2010
Registered office address changed from Unit 4 Winster Grove Great Barr Birmingham B44 9EG on 2010-01-12
dot icon08/01/2010
Appointment of Janine Margaret Murphy as a secretary
dot icon16/12/2009
Appointment of Martyn John Smith as a director
dot icon02/12/2009
Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 2009-12-02
dot icon11/11/2009
Termination of appointment of Stephen Scott as a director
dot icon11/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2017
dot iconNext confirmation date
11/11/2019
dot iconLast change occurred
30/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2017
dot iconNext account date
30/11/2018
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
Scott, Stephen John
Director
11/11/2009 - 11/11/2009
214
White, Steven Gordon
Director
11/11/2009 - Present
8
Smith, Martyn John
Director
10/12/2009 - 08/01/2010
4
Smith, Martyn John
Director
15/01/2010 - 30/01/2012
4
Mcnicholas, Paul William
Director
06/02/2012 - 11/09/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About CENTRAL FABRICATIONS & FACADES LIMITED

CENTRAL FABRICATIONS & FACADES LIMITED is an(a) Dissolved company incorporated on 11/11/2009 with the registered office located at Azzurri House, Walsall Rbusiness Park, Walsall Road, Walsall WS9 0RB. There are currently 2 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 CENTRAL FABRICATIONS & FACADES LIMITED?

toggle

CENTRAL FABRICATIONS & FACADES LIMITED is currently Dissolved. It was registered on 11/11/2009 and dissolved on 27/01/2026.

Where is CENTRAL FABRICATIONS & FACADES LIMITED located?

toggle

CENTRAL FABRICATIONS & FACADES LIMITED is registered at Azzurri House, Walsall Rbusiness Park, Walsall Road, Walsall WS9 0RB.

What does CENTRAL FABRICATIONS & FACADES LIMITED do?

toggle

CENTRAL FABRICATIONS & FACADES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CENTRAL FABRICATIONS & FACADES LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved following liquidation.