Advanced company searchLink opens in new window

JCB FABRICATIONS LTD

Company number 10818412

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 8 February 2024
21 Dec 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
20 Feb 2023 AD01 Registered office address changed from 15 Parkside Darlington DL1 4JR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 February 2023
20 Feb 2023 LIQ02 Statement of affairs
20 Feb 2023 600 Appointment of a voluntary liquidator
20 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-09
03 Aug 2022 TM01 Termination of appointment of Nicole Samantha Gascoigne as a director on 1 August 2022
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Jan 2020 AP01 Appointment of Miss Nicole Samantha Gascoigne as a director on 16 January 2020
17 Jun 2019 AP01 Appointment of Mr Ian Benjamin Gascoigne as a director on 4 June 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 AA Micro company accounts made up to 30 June 2018
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
13 Jul 2017 AD01 Registered office address changed from Unit 4, Rear of 80, Fraser and Co Eastmount Road Darlington DL1 1LA United Kingdom to 15 Parkside Darlington DL1 4JR on 13 July 2017
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 1