About

Registered Number: 05422071
Date of Incorporation: 12/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Stair Fabrications Ltd was established in 2005, it's status at Companies House is "Dissolved". The companies directors are listed as Smith, Kim, Moore, Victoria, Shelley, Nicholas Stephen in the Companies House registry. We do not know the number of employees at Stair Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kim 12 April 2005 - 1
SHELLEY, Nicholas Stephen 01 September 2008 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Victoria 01 April 2007 10 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
RESOLUTIONS - N/A 03 June 2013
RESOLUTIONS - N/A 03 June 2013
4.20 - N/A 03 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 26 September 2012
RP04 - N/A 11 June 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 20 February 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AA - Annual Accounts 24 August 2011
RESOLUTIONS - N/A 16 August 2011
CC04 - Statement of companies objects 16 August 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 06 February 2007
225 - Change of Accounting Reference Date 03 October 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.