2 G FABRICATIONS LIMITED - ASHTON-UNDER-LYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-24 View Report
Persons with significant control. Notification date: 2022-04-04. Psc name: Raechel Batey. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Mortgage. Charge number: 055551140002. 2023-01-23 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Persons with significant control. Psc name: Mr Raymond Thomas Batey. Change date: 2022-09-06. 2022-09-06 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Resolution. Description: Resolutions. 2022-05-12 View Report
Capital. Capital name of class of shares. 2022-05-11 View Report
Capital. Capital return purchase own shares. 2022-04-27 View Report
Resolution. Description: Resolutions. 2022-04-07 View Report
Capital. Capital cancellation shares. 2022-04-05 View Report
Officers. Officer name: David Lamb. Termination date: 2022-04-04. 2022-04-04 View Report
Persons with significant control. Cessation date: 2022-04-04. Psc name: Jd Fire Limited. 2022-04-04 View Report
Mortgage. Charge creation date: 2022-04-01. Charge number: 055551140002. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2020-12-19 View Report
Mortgage. Charge number: 1. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Address. Change date: 2020-03-31. Old address: Unit 1 Meridian Centre King Street Oldham Lancs OL8 1EZ. New address: Unit 3B Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Capital. Capital allotment shares. 2019-09-16 View Report
Persons with significant control. Notification date: 2019-07-01. Psc name: Jd Fire Limited. 2019-09-09 View Report
Resolution. Description: Resolutions. 2019-07-22 View Report
Officers. Officer name: Mr David Lamb. Appointment date: 2019-07-01. 2019-07-09 View Report
Accounts. Accounts type total exemption full. 2018-11-23 View Report
Capital. Capital return purchase own shares. 2018-10-05 View Report
Confirmation statement. Statement with updates. 2018-09-12 View Report
Officers. Termination date: 2018-07-06. Officer name: Graham Johnston. 2018-09-06 View Report
Persons with significant control. Cessation date: 2018-07-06. Psc name: Graham Johnston. 2018-09-06 View Report
Capital. Capital cancellation shares. 2018-08-30 View Report
Accounts. Accounts type total exemption full. 2018-05-16 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Officers. Change date: 2013-11-01. Officer name: Mr Graham Johnston. 2014-10-01 View Report
Officers. Officer name: Raymond Thomas Batey. Change date: 2013-11-01. 2014-10-01 View Report
Officers. Change date: 2013-11-01. Officer name: Raymond Thomas Batey. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2013-10-08 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Capital. Capital allotment shares. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Accounts. Accounts type total exemption small. 2012-06-08 View Report