About

Registered Number: 05265939
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

 

Founded in 2004, Loxwood Fabrications Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Jeanette 11 July 2005 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Joshua Michael 19 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
2.24B - N/A 14 September 2015
2.35B - N/A 01 September 2015
2.24B - N/A 23 April 2015
2.24B - N/A 18 November 2014
2.31B - N/A 18 November 2014
2.24B - N/A 24 June 2014
2.16B - N/A 24 February 2014
2.23B - N/A 28 January 2014
2.17B - N/A 02 January 2014
AD01 - Change of registered office address 28 November 2013
2.12B - N/A 27 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 21 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363s - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
CERTNM - Change of name certificate 02 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.