Advanced company searchLink opens in new window

2 G FABRICATIONS LIMITED

Company number 05555114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
19 Oct 2023 PSC01 Notification of Raechel Batey as a person with significant control on 4 April 2022
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
23 Jan 2023 MR04 Satisfaction of charge 055551140002 in full
21 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2022 PSC04 Change of details for Mr Raymond Thomas Batey as a person with significant control on 6 September 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
12 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 May 2022 SH08 Change of share class name or designation
27 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc cofirmation duty paid
07 Apr 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 10
04 Apr 2022 TM01 Termination of appointment of David Lamb as a director on 4 April 2022
04 Apr 2022 PSC07 Cessation of Jd Fire Limited as a person with significant control on 4 April 2022
04 Apr 2022 MR01 Registration of charge 055551140002, created on 1 April 2022
06 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
29 Oct 2020 MR04 Satisfaction of charge 1 in full
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from Unit 1 Meridian Centre King Street Oldham Lancs OL8 1EZ to Unit 3B Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 31 March 2020
14 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 20
09 Sep 2019 PSC02 Notification of Jd Fire Limited as a person with significant control on 1 July 2019