- Company Overview for FABS 4 LIMITED (05297598)
- Filing history for FABS 4 LIMITED (05297598)
- People for FABS 4 LIMITED (05297598)
- Charges for FABS 4 LIMITED (05297598)
- Insolvency for FABS 4 LIMITED (05297598)
- More for FABS 4 LIMITED (05297598)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | 2.35B | Notice of move from Administration to Dissolution on 7 January 2016 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Aug 2015 | 2.24B | Administrator's progress report to 15 July 2015 | |
04 Mar 2015 | F2.18 | Notice of deemed approval of proposals | |
17 Feb 2015 | 2.17B | Statement of administrator's proposal | |
02 Feb 2015 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2015 | |
28 Jan 2015 | 2.12B | Appointment of an administrator | |
28 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Paul Curran on 31 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr Wayne Boult on 31 July 2012 | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
21 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Stephen Lunt on 1 October 2009 |