About

Registered Number: 04654782
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 9 months ago)
Registered Address: Firth Parish 1 Airport West, Lancaster Way Yeadon, Leeds, West Yorkshire, LS19 7ZA

 

Based in Leeds, West Yorkshire, Halifax Fabrication & Engineering Ltd was setup in 2003. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, John Malcolm 07 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 17 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2012
AD04 - Change of location of company records to the registered office 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 November 2010
AD01 - Change of registered office address 11 October 2010
AR01 - Annual Return 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 15 November 2004
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.