Advanced company searchLink opens in new window

FAB FROCKS LIMITED

Company number 04670236

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-28
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