About

Registered Number: 03351183
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Shelvoke, Pickering, Janney Llp, 57-61 Market Place, Cannock, Staffordshire, WS11 1BP,

 

Founded in 1997, R & M Fabrication Services Ltd are based in Cannock, Staffordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Robinson, Susan, Robinson, Susan, Murphy, Peter Joseph, Robinson, Simon Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Susan 01 November 2018 - 1
MURPHY, Peter Joseph 11 April 1997 31 October 2003 1
ROBINSON, Simon Timothy 11 April 1997 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Susan 31 October 2003 01 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 11 April 2019
PSC07 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
AA01 - Change of accounting reference date 23 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 13 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.