Advanced company searchLink opens in new window

FRUITFUL FABRICS LIMITED

Company number 05114102

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)
14 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 LIQ MISC OC Court order insolvency:re court order replacement of liq
04 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 May 2013 4.68 Liquidators' statement of receipts and payments to 13 March 2013
22 Mar 2012 4.20 Statement of affairs with form 4.19
22 Mar 2012 600 Appointment of a voluntary liquidator
22 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Feb 2012 AD01 Registered office address changed from Unit 4 Brook Court Amber Drive Bailey Brook Industrial Estate Langley Mill Nottingham Nottinghamshire NG16 4BE on 23 February 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
22 Jun 2010 AD02 Register inspection address has been changed from C/O Fruitful Fabrics Ltd Unit 4 Brook Court, Amber Drive Langley Mill Nottingham Nottinghamshire NG16 4BE
21 Jun 2010 CH01 Director's details changed for Sean Robert Cooper on 15 January 2010
21 Jun 2010 AD02 Register inspection address has been changed
21 Jun 2010 CH01 Director's details changed for Sean Robert Cooper on 15 January 2010
30 Jan 2010 CH01 Director's details changed for Sean Robert Cooper on 25 January 2010
19 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 28/04/09; full list of members
13 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 395 Particulars of a mortgage or charge / charge no: 1