- Company Overview for FABLEHURST LIMITED (01601944)
- Filing history for FABLEHURST LIMITED (01601944)
- People for FABLEHURST LIMITED (01601944)
- Insolvency for FABLEHURST LIMITED (01601944)
- More for FABLEHURST LIMITED (01601944)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | LIQ01 | Declaration of solvency | |
17 Dec 2018 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG to C/O Mbi Coakley Ltd Second Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 17 December 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
10 Feb 2017 | CH03 | Secretary's details changed for Mr Neil Graham Avery on 20 January 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Neil Graham Avery on 20 January 2017 | |
10 Feb 2017 | CH01 | Director's details changed for Neil Graham Avery on 20 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | TM01 | Termination of appointment of Valerie Avery as a director on 4 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | CH03 | Secretary's details changed for Mr Neil Graham Avery on 1 October 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Neil Graham Avery on 1 October 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Christopher Thorpe as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders |