CHESHUNT FABRICATIONS LTD

Register to unlock more data on OkredoRegister

CHESHUNT FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05811851

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon10/04/2024
Final Gazette dissolved following liquidation
dot icon10/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2023
Liquidators' statement of receipts and payments to 2023-02-09
dot icon24/02/2022
Registered office address changed from 22 West Green Road London N15 5NN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-02-24
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon24/02/2022
Statement of affairs
dot icon23/02/2022
Resolutions
dot icon19/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon18/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-11-30
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/11/2018
Micro company accounts made up to 2017-11-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon22/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/06/2018
Change of details for Scrutton Holdings Ltd as a person with significant control on 2018-06-22
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon25/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon03/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon24/04/2015
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 2015-04-24
dot icon16/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/10/2012
Amended accounts made up to 2011-07-31
dot icon11/09/2012
Compulsory strike-off action has been discontinued
dot icon10/09/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/05/2010
Termination of appointment of Noel Walsh as a director
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Return made up to 10/05/07; full list of members; amend
dot icon08/11/2007
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon07/06/2007
Return made up to 10/05/07; full list of members
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Ad 15/03/07--------- £ si 2@1=2 £ ic 1/3
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon29/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
New director appointed
dot icon10/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESHUNT FABRICATIONS LTD

CHESHUNT FABRICATIONS LTD is an(a) Dissolved company incorporated on 10/05/2006 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently no 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 CHESHUNT FABRICATIONS LTD?

toggle

CHESHUNT FABRICATIONS LTD is currently Dissolved. It was registered on 10/05/2006 and dissolved on 10/04/2024.

Where is CHESHUNT FABRICATIONS LTD located?

toggle

CHESHUNT FABRICATIONS LTD is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CHESHUNT FABRICATIONS LTD do?

toggle

CHESHUNT FABRICATIONS LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CHESHUNT FABRICATIONS LTD?

toggle

The latest filing was on 10/04/2024: Final Gazette dissolved following liquidation.