About

Registered Number: 07073251
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Central Fabrications & Facades Ltd was founded on 11 November 2009 and has its registered office in Walsall. We don't know the number of employees at this organisation. Central Fabrications & Facades Ltd has one director listed as Murphy, Janine Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Janine Margaret 16 December 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 February 2019
LIQ02 - N/A 09 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 29 August 2013
SH01 - Return of Allotment of shares 30 November 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 15 January 2010
SH01 - Return of Allotment of shares 15 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AD01 - Change of registered office address 12 January 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 16 December 2009
AD01 - Change of registered office address 02 December 2009
NEWINC - New incorporation documents 11 November 2009
TM01 - Termination of appointment of director 11 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2012 Outstanding

N/A

Debenture 13 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.