Advanced company searchLink opens in new window

FABSWITCH LIMITED

Company number 02406423

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
18 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
17 Jan 2019 AD01 Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 17 January 2019
10 Jan 2019 LIQ01 Declaration of solvency
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-12
25 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-10
25 Oct 2018 CONNOT Change of name notice
25 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jul 2017 AP03 Appointment of Madeleine Todd as a secretary on 17 March 2017
24 May 2017 AD01 Registered office address changed from 5 Parsonage Manchester M3 2HS to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 24 May 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Aug 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 3,507
06 Jul 2016 SH03 Purchase of own shares.
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,017
30 Nov 2015 SH06 Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 3,915
30 Nov 2015 SH03 Purchase of own shares.
29 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4,017
23 Dec 2014 TM02 Termination of appointment of Steven Mason as a secretary on 22 December 2014