Advanced company searchLink opens in new window

FABRIC MILLS LIMITED

Company number 05694057

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)
16 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
16 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2018 LIQ02 Statement of affairs
23 Apr 2018 600 Appointment of a voluntary liquidator
23 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-05
04 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
04 Feb 2018 TM02 Termination of appointment of C a Mills Business Services Ltd as a secretary on 5 January 2018
04 Feb 2018 CH01 Director's details changed for Mr Jamie Mills on 15 January 2018
04 Feb 2018 CH04 Secretary's details changed for C a Mills Business Services Ltd on 1 January 2018
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12
17 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
05 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12
02 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 MR01 Registration of charge 056940570001
13 Jun 2013 TM01 Termination of appointment of Andrew Reeves as a director
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Feb 2013 CH04 Secretary's details changed for C a Mills Business Services Ltd on 2 February 2012
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 12
21 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Jamie Mills on 22 July 2011