About

Registered Number: 03449984
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2019 (4 years and 5 months ago)
Registered Address: Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Based in Bristol, Bristol Lead Fabrications Ltd was setup in 1997, it's status is listed as "Dissolved". We do not know the number of employees at the business. There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Paul Edwin 27 October 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2019
LIQ14 - N/A 27 August 2019
LIQ03 - N/A 11 June 2019
NDISC - N/A 28 June 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 23 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2018
LIQ02 - N/A 23 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 25 September 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 12 December 2005
363s - Annual Return 22 November 2004
123 - Notice of increase in nominal capital 27 September 2004
AA - Annual Accounts 27 September 2004
RESOLUTIONS - N/A 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 27 June 2002
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 10 October 2000
395 - Particulars of a mortgage or charge 07 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 October 1998
225 - Change of Accounting Reference Date 18 December 1997
MEM/ARTS - N/A 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
CERTNM - Change of name certificate 05 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.