Advanced company searchLink opens in new window

FABRICATION FACILITIES LIMITED

Company number 02785756

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)
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
  • GBP 200