- Company Overview for FABRICATION FACILITIES LIMITED (02785756)
- Filing history for FABRICATION FACILITIES LIMITED (02785756)
- People for FABRICATION FACILITIES LIMITED (02785756)
- Charges for FABRICATION FACILITIES LIMITED (02785756)
- Insolvency for FABRICATION FACILITIES LIMITED (02785756)
- More for FABRICATION FACILITIES LIMITED (02785756)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | AM10 | Administrator's progress report | |
16 Sep 2021 | AM23 | Notice of move from Administration to Dissolution | |
23 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 23 August 2021 | |
23 Mar 2021 | AM10 | Administrator's progress report | |
22 Feb 2021 | AM19 | Notice of extension of period of Administration | |
06 Oct 2020 | AM10 | Administrator's progress report | |
18 Mar 2020 | AM10 | Administrator's progress report | |
05 Feb 2020 | AM19 | Notice of extension of period of Administration | |
16 Jan 2020 | AM06 | Notice of deemed approval of proposals | |
19 Sep 2019 | AM10 | Administrator's progress report | |
10 Apr 2019 | AM03 | Statement of administrator's proposal | |
07 Mar 2019 | AD01 | Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 7 March 2019 | |
06 Mar 2019 | AM01 | Appointment of an administrator | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Timothy James Carrier as a director on 23 March 2017 | |
15 Mar 2018 | MR01 | Registration of charge 027857560004, created on 1 March 2018 | |
23 Feb 2018 | MR01 | Registration of charge 027857560003, created on 23 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
22 Jan 2018 | PSC01 | Notification of Mark David Anthony Brocklebank-Smith as a person with significant control on 25 March 2017 | |
22 Jan 2018 | PSC07 | Cessation of Timothy Carrier as a person with significant control on 25 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|