Advanced company searchLink opens in new window

FABRICARI LIMITED

Company number 03061909

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)
13 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
30 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2018 AD01 Registered office address changed from New Place Manor London Road Pulborough West Sussex RH20 1AT England to C12 Marquis Court Marquis Team Valley Gateshead NE11 0RU on 14 November 2018
09 Nov 2018 LIQ02 Statement of affairs
09 Nov 2018 600 Appointment of a voluntary liquidator
09 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Mr Miles Alastair Stribbling on 11 January 2018
01 Feb 2018 CH01 Director's details changed for Mr Martin Charles Stribbling on 11 January 2018
01 Feb 2018 PSC04 Change of details for Mr Martin Charles Stribbling as a person with significant control on 11 January 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jan 2018 AD01 Registered office address changed from 132-134 Lots Road London SW10 0RJ to New Place Manor London Road Pulborough West Sussex RH20 1AT on 11 January 2018
14 Jun 2017 MR01 Registration of charge 030619090002, created on 12 June 2017
06 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Martin Charles Stribbling on 13 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 AP01 Appointment of Miles Alistair Stribbling as a director on 20 October 2016
13 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100