- Company Overview for FABTRAD LIMITED (03933445)
- Filing history for FABTRAD LIMITED (03933445)
- People for FABTRAD LIMITED (03933445)
- Charges for FABTRAD LIMITED (03933445)
- More for FABTRAD LIMITED (03933445)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
05 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 February 2021 | |
30 Nov 2023 | PSC04 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 5 August 2020 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Shaun Hughes Hallett on 5 August 2020 | |
29 Nov 2023 | PSC07 | Cessation of Mary Eileen Hallett as a person with significant control on 5 August 2020 | |
29 Nov 2023 | PSC04 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 5 August 2020 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Shaun Hughes Hallett on 5 August 2020 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 75 Shore Road Littleborough OL15 9LH United Kingdom to 2 Racefield Hamlet Chadderton Oldham OL1 2TB on 3 November 2021 | |
25 Feb 2021 | CS01 |
Confirmation statement made on 25 February 2021 with no updates
|
|
17 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Aug 2020 | PSC04 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 3 August 2020 | |
04 Aug 2020 | PSC01 | Notification of Mary Eileen Hallett as a person with significant control on 6 April 2016 | |
04 Aug 2020 | AD01 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ to 75 Shore Road Littleborough OL15 9LH on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Shaun Hughes Hallett as a person with significant control on 1 May 2016 | |
17 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off |