- Company Overview for FAB FROCKS LIMITED (04670236)
- Filing history for FAB FROCKS LIMITED (04670236)
- People for FAB FROCKS LIMITED (04670236)
- Charges for FAB FROCKS LIMITED (04670236)
- More for FAB FROCKS LIMITED (04670236)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 3 September 2024 | |
03 Sep 2024 | LIQ02 | Statement of affairs | |
03 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | AA | Micro company accounts made up to 5 April 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
07 Feb 2023 | CH03 | Secretary's details changed for Mr Stephen Patrick Taylor on 7 February 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
14 Jan 2022 | AA | Micro company accounts made up to 5 April 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 17 Seamoor Road, Westbourne Bournemouth Dorset BH4 9AA to C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Stephen Patrick Taylor on 22 June 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
10 Sep 2018 | CH03 | Secretary's details changed for Mr Steve Taylor on 10 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Steve Taylor on 10 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Steve Taylor as a person with significant control on 10 September 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Tracie Beardsley as a director on 28 July 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 |