- Company Overview for FABRICARI LIMITED (03061909)
- Filing history for FABRICARI LIMITED (03061909)
- People for FABRICARI LIMITED (03061909)
- Charges for FABRICARI LIMITED (03061909)
- Insolvency for FABRICARI LIMITED (03061909)
- More for FABRICARI LIMITED (03061909)
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
|
|
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
|
|
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
|
|
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
|