Erdington Welded Fabrications Ltd was setup in 1981, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Ronald Ernest | N/A | 08 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROBERT, Patricia Jane Lilian | N/A | 27 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2013 | |
1.4 - Notice of completion of voluntary arrangement | 03 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2012 | |
RESOLUTIONS - N/A | 10 December 2010 | |
RESOLUTIONS - N/A | 10 December 2010 | |
4.20 - N/A | 10 December 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2010 | |
AD01 - Change of registered office address | 29 November 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 July 2010 | |
AA - Annual Accounts | 27 May 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 12 June 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 04 February 2009 | |
363a - Annual Return | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 29 August 2008 | |
AA - Annual Accounts | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
RESOLUTIONS - N/A | 11 March 2007 | |
RESOLUTIONS - N/A | 11 March 2007 | |
RESOLUTIONS - N/A | 11 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 March 2007 | |
MEM/ARTS - N/A | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 01 November 2005 | |
363s - Annual Return | 08 November 2004 | |
AA - Annual Accounts | 30 July 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 05 November 2003 | |
AA - Annual Accounts | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
363s - Annual Return | 12 November 2002 | |
363s - Annual Return | 07 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 05 November 1999 | |
AA - Annual Accounts | 27 August 1999 | |
363s - Annual Return | 30 November 1998 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 13 November 1997 | |
AA - Annual Accounts | 05 September 1997 | |
AA - Annual Accounts | 20 February 1997 | |
363s - Annual Return | 12 November 1996 | |
363s - Annual Return | 30 October 1995 | |
AA - Annual Accounts | 20 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 November 1994 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 22 December 1993 | |
AA - Annual Accounts | 21 August 1993 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 19 August 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
363b - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 17 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 27 March 1991 | |
AA - Annual Accounts | 08 March 1991 | |
RESOLUTIONS - N/A | 31 January 1991 | |
363 - Annual Return | 02 January 1991 | |
AA - Annual Accounts | 12 March 1990 | |
363 - Annual Return | 02 March 1990 | |
AA - Annual Accounts | 16 February 1989 | |
363 - Annual Return | 16 February 1989 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 07 February 1988 | |
AA - Annual Accounts | 16 December 1986 | |
363 - Annual Return | 16 December 1986 | |
NEWINC - New incorporation documents | 05 March 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 August 2008 | Outstanding |
N/A |
Debenture | 06 March 2007 | Outstanding |
N/A |
Mortgage | 27 February 2007 | Outstanding |
N/A |
Debenture | 21 March 1991 | Fully Satisfied |
N/A |
Memorandum of deposit | 28 April 1982 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 June 1981 | Fully Satisfied |
N/A |