- Company Overview for FABRIK CLOTHING COMPANY LIMITED (05597686)
- Filing history for FABRIK CLOTHING COMPANY LIMITED (05597686)
- People for FABRIK CLOTHING COMPANY LIMITED (05597686)
- Insolvency for FABRIK CLOTHING COMPANY LIMITED (05597686)
- More for FABRIK CLOTHING COMPANY LIMITED (05597686)
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
|
|
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
|
|
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 |