- Company Overview for FRUITFUL FABRICS LIMITED (05114102)
- Filing history for FRUITFUL FABRICS LIMITED (05114102)
- People for FRUITFUL FABRICS LIMITED (05114102)
- Charges for FRUITFUL FABRICS LIMITED (05114102)
- Insolvency for FRUITFUL FABRICS LIMITED (05114102)
- More for FRUITFUL FABRICS LIMITED (05114102)
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
|
|
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
|
|
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 |