- Company Overview for FABSWITCH LIMITED (02406423)
- Filing history for FABSWITCH LIMITED (02406423)
- People for FABSWITCH LIMITED (02406423)
- Insolvency for FABSWITCH LIMITED (02406423)
- More for FABSWITCH LIMITED (02406423)
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
|
|
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2015
|
|
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
|
|
23 Dec 2014 | TM02 | Termination of appointment of Steven Mason as a secretary on 22 December 2014 |