Advanced company searchLink opens in new window

FABRIK CLOTHING COMPANY LIMITED

Company number 05597686

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)
21 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
14 Oct 2014 AD01 Registered office address changed from First Floor First Floor 24 Bethel Street Brighouse West Yorkshire HD6 1JN England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 14 October 2014
13 Oct 2014 4.20 Statement of affairs with form 4.19
13 Oct 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
04 Aug 2014 AD01 Registered office address changed from 24 Bethel Street Brighouse West Yorkshire HD6 1JN to First Floor First Floor 24 Bethel Street Brighouse West Yorkshire HD6 1JN on 4 August 2014
31 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AD01 Registered office address changed from 9 Percy Street Huddersfield West Yorkshire HD2 2RX England on 23 April 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from 26-28 Laneham Street Scunthorpe Nth Lincs DN15 6PB on 28 October 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mohammad Aamar Sharif on 21 October 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 19/10/08; full list of members
23 Apr 2008 288b Appointment terminated secretary hamida sharif
28 Jan 2008 363a Return made up to 19/10/07; full list of members