Advanced company searchLink opens in new window

FABS 4 LIMITED

Company number 05297598

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)
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
  • GBP 100
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
  • GBP 100
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