About

Registered Number: 06001224
Date of Incorporation: 16/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2016 (8 years and 1 month ago)
Registered Address: BAKER TILLY BUSINESS SERVICES LIMITED, Arkwright House, Parsonage Gardens, Manchester, M3 2LF

 

E & A Fabrications Ltd was setup in 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 January 2016
4.68 - Liquidator's statement of receipts and payments 19 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
AD01 - Change of registered office address 22 November 2013
RESOLUTIONS - N/A 20 November 2013
RESOLUTIONS - N/A 20 November 2013
4.20 - N/A 20 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 03 December 2007
287 - Change in situation or address of Registered Office 04 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.