Advanced company searchLink opens in new window

FABRIC 8 DEVELOPMENTS LIMITED

Company number 04754063

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 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 TM01 Termination of appointment of Mark Humphries as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Feb 2011 AD01 Registered office address changed from Northwood 10 st Marys Villa Battle East Sussex TN33 0BY United Kingdom on 15 February 2011
05 Nov 2010 AD01 Registered office address changed from 7 Eden Court Church Street Ticehurst East Sussex TN5 7AF United Kingdom on 5 November 2010
26 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
26 May 2010 CH01 Director's details changed for Steven Keith Spence on 1 October 2009
26 May 2010 CH01 Director's details changed for Mark Humphries on 1 October 2009
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
24 Sep 2009 287 Registered office changed on 24/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS
17 Jul 2009 363a Return made up to 06/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Aug 2008 363a Return made up to 06/05/08; full list of members
13 Aug 2008 288c Director's Change of Particulars / mark humphries / 04/08/2007 / HouseName/Number was: , now: 77; Street was: 43 durnsford avenue, now: gayville road; Post Code was: SW19 8BH, now: SW11 6JW
13 Aug 2008 288c Secretary's Change of Particulars / vikash tanna / 04/08/2007 / HouseName/Number was: , now: 7; Street was: 11 cypress court, now: eden court; Area was: 83 albemarle road, now: church street; Post Town was: beckenham, now: ticehurst; Region was: kent, now: east sussex; Post Code was: BR3 5NY, now: TN5 7AF
14 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
30 Aug 2007 395 Particulars of mortgage/charge
26 Jun 2007 88(2)R Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2
26 Jun 2007 288a New director appointed
18 Jun 2007 MA Memorandum and Articles of Association
16 Jun 2007 363s Return made up to 06/05/07; no change of members
13 Jun 2007 CERTNM Company name changed untorn ventures LIMITED\certificate issued on 13/06/07
26 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
24 Jul 2006 363s Return made up to 06/05/06; full list of members