CITY STEEL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY STEEL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02915520

Incorporation date

05/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre 13-14 Orchard Street, Bristol, Avon BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1994)
dot icon24/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon07/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/08/2024
Resolutions
dot icon01/08/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Statement of affairs
dot icon01/08/2024
Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7PT to Orchard Street Business Centre 13-14 Orchard Street Bristol Avon BS1 5EH on 2024-08-01
dot icon25/06/2024
Satisfaction of charge 029155200007 in full
dot icon16/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon15/02/2022
Termination of appointment of Joy Margurette Porter as a secretary on 2022-02-15
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/04/2019
Appointment of Mr David Peter Fisk as a director on 2019-04-26
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Registration of charge 029155200007, created on 2016-11-07
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/10/2014
Satisfaction of charge 6 in full
dot icon23/10/2014
Satisfaction of charge 5 in full
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Philip Porter on 2011-04-01
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Anthony Edward Harris on 2010-04-05
dot icon19/04/2010
Secretary's details changed for Joy Margurette Porter on 2010-04-05
dot icon10/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/04/2009
Return made up to 05/04/09; full list of members
dot icon23/03/2009
Accounts for a small company made up to 2008-06-30
dot icon11/12/2008
Return made up to 05/04/08; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from city house swallowdale lane hemel hempstead hertfordshire HP2 7EA
dot icon26/03/2008
Accounts for a small company made up to 2007-06-30
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon17/05/2007
Return made up to 05/04/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon08/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 05/04/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon21/06/2005
Return made up to 05/04/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: city house ronsons way st albans road st albans hertfordshire AL4 9PX
dot icon14/03/2005
Full accounts made up to 2004-06-30
dot icon03/04/2004
Accounts for a small company made up to 2003-06-30
dot icon31/03/2004
Return made up to 05/04/04; full list of members
dot icon22/10/2003
Auditor's resignation
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon09/08/2003
Particulars of mortgage/charge
dot icon31/05/2003
Return made up to 05/04/03; full list of members
dot icon03/05/2003
Registered office changed on 03/05/03 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon18/04/2002
Return made up to 05/04/02; full list of members
dot icon11/03/2002
Accounts for a small company made up to 2001-06-30
dot icon01/05/2001
Return made up to 05/04/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/05/2000
Return made up to 05/04/00; full list of members
dot icon09/05/2000
£ ic 3300/2970 19/05/99 £ sr [email protected]=330
dot icon09/05/2000
Resolutions
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/04/1999
Return made up to 05/04/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-06-30
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon20/04/1998
Return made up to 05/04/98; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon11/04/1997
Return made up to 05/04/97; full list of members
dot icon30/06/1996
Return made up to 05/04/96; full list of members
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon28/02/1996
Director resigned
dot icon08/02/1996
Accounts for a small company made up to 1995-06-30
dot icon25/08/1995
Particulars of mortgage/charge
dot icon30/06/1995
Return made up to 05/04/95; full list of members
dot icon20/03/1995
Director resigned
dot icon20/03/1995
Ad 03/11/94--------- £ si [email protected]=3298 £ ic 2/3300
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Nc inc already adjusted 06/05/94
dot icon23/12/1994
Div 06/05/94
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Resolutions
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Accounting reference date notified as 30/06
dot icon28/09/1994
Secretary resigned;new director appointed
dot icon22/09/1994
New director appointed
dot icon11/08/1994
Registered office changed on 11/08/94 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon11/08/1994
New secretary appointed;director resigned;new director appointed
dot icon13/06/1994
Registered office changed on 13/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon05/05/1994
Certificate of change of name
dot icon05/05/1994
Certificate of change of name
dot icon05/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
05/04/1994 - 06/06/1994
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/04/1994 - 06/06/1994
2863
Lean, David Leon
Director
06/06/1994 - 03/11/1994
13
Harris, Anthony Edward
Director
06/06/1994 - Present
2
Fisk, David Peter
Director
26/04/2019 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY STEEL FABRICATIONS LIMITED

CITY STEEL FABRICATIONS LIMITED is an(a) Liquidation company incorporated on 05/04/1994 with the registered office located at Orchard Street Business Centre 13-14 Orchard Street, Bristol, Avon BS1 5EH. There are currently 3 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 CITY STEEL FABRICATIONS LIMITED?

toggle

CITY STEEL FABRICATIONS LIMITED is currently Liquidation. It was registered on 05/04/1994 .

Where is CITY STEEL FABRICATIONS LIMITED located?

toggle

CITY STEEL FABRICATIONS LIMITED is registered at Orchard Street Business Centre 13-14 Orchard Street, Bristol, Avon BS1 5EH.

What does CITY STEEL FABRICATIONS LIMITED do?

toggle

CITY STEEL FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CITY STEEL FABRICATIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Return of final meeting in a creditors' voluntary winding up.