About

Registered Number: 03977231
Date of Incorporation: 19/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (10 years ago)
Registered Address: 128 Savernake Avenue Savernake Avenue, Melksham, Wiltshire, SN12 7HQ,

 

B R Metal Fabrications Ltd was registered on 19 April 2000 with its registered office in Melksham, it has a status of "Dissolved". There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKINSON, Alison Frances 19 April 2000 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
AD01 - Change of registered office address 26 December 2014
TM02 - Termination of appointment of secretary 26 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
AD01 - Change of registered office address 23 February 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
CH03 - Change of particulars for secretary 14 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 19 April 2001
225 - Change of Accounting Reference Date 19 April 2001
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 09 September 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2000 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.